Advanced company searchLink opens in new window

SOUTH MEADOWS (WEMBLEY) LIMITED

Company number 00853185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2020 AP01 Appointment of Mr Laurence Peter Slifkin as a director on 14 October 2020
02 Nov 2020 AP01 Appointment of Mrs Tamara Rose Hamilton as a director on 14 October 2020
02 Nov 2020 AP01 Appointment of Mr Pritesh Gir as a director on 14 October 2020
02 Nov 2020 AP01 Appointment of Miss Ishita Sarkar as a director on 14 October 2020
20 Oct 2020 TM01 Termination of appointment of Milan Mohan Desai as a director on 14 October 2020
16 Oct 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
08 Sep 2020 TM01 Termination of appointment of Bhavna Ishwarbhai Naik as a director on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Feyisayo Titilola Mabifa as a director on 8 September 2020
03 Sep 2020 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 AD01 Registered office address changed from , 107 Park Lane, Wembley, HA9 7SF, England to C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR on 26 August 2020
06 Feb 2020 AD01 Registered office address changed from , 3rd Floor College Road, Harrow, Middlesex, HA1 1BH, England to C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR on 6 February 2020
07 Jan 2020 AP01 Appointment of Mr Milan Mohan Desai as a director on 18 December 2019
07 Jan 2020 AP01 Appointment of Ms Monica Delores Cheryl Anne Stephenson as a director on 18 December 2019
24 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Ishita Sarkar as a director on 9 October 2019
30 Oct 2019 TM02 Termination of appointment of Monica Stephenson as a secretary on 29 October 2019
23 Oct 2019 AP01 Appointment of Ms Bhavna Ishwarbhai Naik as a director on 9 October 2019
23 Oct 2019 AP01 Appointment of Ms Feyisayo Titilola Mabifa as a director on 9 October 2019
18 Oct 2019 TM01 Termination of appointment of Carole Patricia Benjamin as a director on 9 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
29 Sep 2017 AD01 Registered office address changed from , 3rd Floor College Road, Harrow, Middlesex, HA1 1BH, England to C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from , Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT to C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR on 29 September 2017