- Company Overview for MEADCOURT LIMITED (02345986)
- Filing history for MEADCOURT LIMITED (02345986)
- People for MEADCOURT LIMITED (02345986)
- Charges for MEADCOURT LIMITED (02345986)
- More for MEADCOURT LIMITED (02345986)
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) |
---|---|---|---|
30 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
15 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | AP01 | Appointment of Mrs Deborah Louise Labbate as a director on 20 September 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Bradley Carl White as a director on 20 September 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
21 Apr 2022 | TM02 | Termination of appointment of Stanley Hobson as a secretary on 11 December 2021 | |
11 Dec 2021 | PSC04 | Change of details for Mr Michael David White as a person with significant control on 23 September 2021 | |
11 Dec 2021 | AP03 | Appointment of Mr Michael David White as a secretary on 1 December 2021 | |
11 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Stanley Hobson as a director on 23 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Stanley Hobson as a person with significant control on 23 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
18 May 2021 | AD01 | Registered office address changed from 1 Mapperley Orchard Mapperley Orchard Arnold Nottingham NG5 8AH England to 1 Mapperley Orchard Arnold Nottingham NG5 8AH on 18 May 2021 | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
12 May 2020 | CH01 | Director's details changed for Mr Michael David White on 30 April 2020 | |
12 May 2020 | AD01 | Registered office address changed from Goodwood House 3 Goodwood Road Wollaton Nottingham NG8 2FT to 1 Mapperley Orchard Mapperley Orchard Arnold Nottingham NG5 8AH on 12 May 2020 | |
25 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |