MEADOW COTTAGES MANAGEMENT COMPANY LIMITED
Company number 02293772
- Company Overview for MEADOW COTTAGES MANAGEMENT COMPANY LIMITED (02293772)
- Filing history for MEADOW COTTAGES MANAGEMENT COMPANY LIMITED (02293772)
- People for MEADOW COTTAGES MANAGEMENT COMPANY LIMITED (02293772)
- More for MEADOW COTTAGES MANAGEMENT COMPANY LIMITED (02293772)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Apr 2022 | PSC07 | Cessation of Elaine Carol Braidy as a person with significant control on 2 February 2018 | |
11 Apr 2022 | PSC01 | Notification of Elizabeth Ann Richmond as a person with significant control on 6 April 2016 | |
11 Apr 2022 | CH01 | Director's details changed for Jocelyn Roberts on 1 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Paul Anthony Long on 31 August 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Paul Anthony Long on 22 September 2021 | |
23 Sep 2021 | AP01 | Appointment of Mr Paul Anthony Long as a director on 31 August 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Jane Susan Taylor as a director on 31 August 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
02 Mar 2021 | AD01 | Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2 March 2021 | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 May 2019 | CH01 | Director's details changed for Jocelyn Mary Roberts on 27 March 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Derek Baldwin Patrick as a director on 27 March 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Elaine Carol Braidy as a secretary on 27 March 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Elaine Carol Braidy as a director on 27 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
02 Jan 2019 | AP01 | Appointment of Mrs Elizabeth Ann Richmond as a director on 20 November 2018 |