MEADS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company number 02069288
- Company Overview for MEADS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02069288)
- Filing history for MEADS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02069288)
- People for MEADS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02069288)
- More for MEADS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (02069288)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
05 Jul 2022 | PSC07 | Cessation of James Anthony Reece as a person with significant control on 1 April 2022 | |
05 Jul 2022 | PSC01 | Notification of Michael John Edwards as a person with significant control on 1 April 2022 | |
05 Jul 2022 | TM02 | Termination of appointment of James Anthony Reece as a secretary on 1 April 2022 | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
26 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
09 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr James Anthony Reece as a person with significant control on 9 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 9 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Apr 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
15 Mar 2016 | CH03 | Secretary's details changed for James Anthony Reece on 15 March 2016 |