- Company Overview for SOUTH MEADOWS (WEMBLEY) LIMITED (00853185)
- Filing history for SOUTH MEADOWS (WEMBLEY) LIMITED (00853185)
- People for SOUTH MEADOWS (WEMBLEY) LIMITED (00853185)
- More for SOUTH MEADOWS (WEMBLEY) LIMITED (00853185)
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 |