MAEER ASSOCIATES LIMITED

Anglia House 6 Central Avenue, St Andrews Business Park Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Norfolk, United Kingdom
StatusACTIVE
Company No.07354710
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

MAEER ASSOCIATES LIMITED is an active private limited company with number 07354710. It was incorporated 13 years, 10 months, 10 days ago, on 24 August 2010. The company address is Anglia House 6 Central Avenue, St Andrews Business Park Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Norfolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Mr David Richard Maeer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073547100001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073547100001

Charge creation date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr David Richard Maeer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr David Richard Maeer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR

New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr David Richard Maeer

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-08

Officer name: Mrs Rebecca Maeer

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-04

Officer name: Mrs Rebecca Maeer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-07

Old address: 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL

New address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mr David Richard Maeer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Mr David Richard Maeer

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Maeer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr David Richard Maeer

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALC LIMITED

90 MIMMS HALL ROAD,POTTERS BAR,EN6 3DX

Number:11399627
Status:ACTIVE
Category:Private Limited Company

BONAFA ENTERPRISES LIMITED

40 LOWER GROUND FLOOR,LONDON,WC1A 2SE

Number:09163259
Status:ACTIVE
Category:Private Limited Company

DGJPARCHITECTURE LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:08477349
Status:ACTIVE
Category:Private Limited Company

MAD LASHES LIMITED

4 LANGTHORNE CRESCENT,GRAYS,RM17 5XA

Number:10472517
Status:ACTIVE
Category:Private Limited Company

PM PIPING ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11469686
Status:ACTIVE
Category:Private Limited Company

PRINARD LIMITED

10 BEVERLEY CLOSE,ABINGDON,OX14 1LA

Number:10904121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source