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 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | AP01 | Appointment of Jocelyn Claire Cashel as a director on 15 August 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 4 Meadow Cottages 196 Church Street Sturminster Marshall Wimborne Dorset BH21 4BU to 2 Albany Park Cabot Lane Poole Dorset BH17 7BX on 4 September 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
08 Mar 2018 | PSC01 | Notification of Elaine Carol Braidy as a person with significant control on 3 July 2016 | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
07 Jun 2015 | AP03 | Appointment of Elaine Carol Braidy as a secretary on 5 May 2015 | |
07 Jun 2015 | CH01 | Director's details changed for Rosalind Lo Lin Tang Rusinak on 1 May 2015 | |
07 Jun 2015 | TM02 | Termination of appointment of Derek Baldwin Patrick as a secretary on 5 May 2015 | |
07 Jun 2015 | AD01 | Registered office address changed from The Old Rectory Winterborne Zelston Blandford Forum Dorset DT11 9EU to 4 Meadow Cottages 196 Church Street Sturminster Marshall Wimborne Dorset BH21 4BU on 7 June 2015 | |
30 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 31 March 2014
Statement of capital on 2014-05-19
|
|
03 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 31 March 2013 | |
27 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Philip Knight as a director | |
24 Jun 2011 | AP01 | Appointment of Jane Susan Taylor as a director |