MEADOW SQUARE MANAGEMENT CO. LIMITED
Company number 01856046
- Company Overview for MEADOW SQUARE MANAGEMENT CO. LIMITED (01856046)
- Filing history for MEADOW SQUARE MANAGEMENT CO. LIMITED (01856046)
- People for MEADOW SQUARE MANAGEMENT CO. LIMITED (01856046)
- More for MEADOW SQUARE MANAGEMENT CO. LIMITED (01856046)
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) |
---|---|---|---|
13 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 13 November 2015 | |
22 Sep 2015 | CH04 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 | |
18 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
11 Dec 2014 | AD01 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Herts Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 11 December 2014 | |
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Jun 2010 | TM01 | Termination of appointment of Leila Blankley as a director | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Leila Pauline Blankley on 1 October 2009 | |
13 Jan 2010 | CH04 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of Stephen Garside as a director | |
07 Dec 2009 | AD01 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 7 December 2009 | |
07 Dec 2009 | AP01 | Appointment of Mr Anthony Thomas Tulip as a director | |
08 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ | |
26 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
10 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 |