Advanced company searchLink opens in new window

MEADOW SQUARE MANAGEMENT CO. LIMITED

Company number 01856046

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)
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
  • GBP 561
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
  • GBP 601
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