CHURCH MEADOW (MANAGEMENT) LIMITED
Company number 01584173
- Company Overview for CHURCH MEADOW (MANAGEMENT) LIMITED (01584173)
- Filing history for CHURCH MEADOW (MANAGEMENT) LIMITED (01584173)
- People for CHURCH MEADOW (MANAGEMENT) LIMITED (01584173)
- More for CHURCH MEADOW (MANAGEMENT) LIMITED (01584173)
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) |
---|---|---|---|
07 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2025 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
02 Jan 2025 | RT01 | Administrative restoration application | |
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
30 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
08 Jul 2022 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
05 Jul 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Stephen Kelleher on 20 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
19 May 2020 | PSC04 | Change of details for Mr Steven Kelleher as a person with significant control on 15 February 2019 | |
19 May 2020 | CH01 | Director's details changed for Mr Steven Kelleher on 7 August 2018 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
19 Nov 2019 | CH01 | Director's details changed for Mr Steven Kellerher on 7 August 2018 | |
10 May 2019 | AD01 | Registered office address changed from , 33 st Marys Green, Kennington, Ashford, Kent, TN24 9HP to 35 st. Marys Green Kennington Ashford TN24 9HP on 10 May 2019 | |
20 Feb 2019 | PSC01 | Notification of Steven Kelleher as a person with significant control on 15 February 2019 |