MEADWAY COURT (MANAGEMENT) LIMITED
Company number 01984475
- Company Overview for MEADWAY COURT (MANAGEMENT) LIMITED (01984475)
- Filing history for MEADWAY COURT (MANAGEMENT) LIMITED (01984475)
- People for MEADWAY COURT (MANAGEMENT) LIMITED (01984475)
- More for MEADWAY COURT (MANAGEMENT) LIMITED (01984475)
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) |
---|---|---|---|
15 Dec 2015 | CH01 | Director's details changed for Peter George Rowe on 13 June 2012 | |
15 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Mrs a Manuelian 53 Mulgrave Road London W5 1LF | |
15 Dec 2015 | AD02 | Register inspection address has been changed to C/O Mrs a Manuelian 53 Mulgrave Road London W5 1LF | |
11 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Apr 2015 | AP03 | Appointment of Mrs Armineh Manuelian as a secretary on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 20 Meadway Court the Ridings London W5 3EX to C/O Redferns Solicitors 9 Churchill Court 9 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Patricia Jane Mckay as a director on 31 March 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Patricia Jane Mckay as a secretary on 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
13 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
06 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Oct 2012 | TM01 | Termination of appointment of Gloria Stone as a director | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Zare Manuelian on 30 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Peter George Rowe on 30 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Patricia Jane Mckay on 30 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Gloria Stone on 30 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Zoe Josephine Guise on 30 November 2009 |