Advanced company searchLink opens in new window

MEADOW COURT FLATS LIMITED

Company number 02450528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2025 PSC01 Notification of Aisling Mary Ann Finn as a person with significant control on 22 January 2025
17 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 17 January 2025
16 Jan 2025 CH01 Director's details changed for Mr Christopher William Wright on 16 January 2025
16 Jan 2025 CH01 Director's details changed for Hitesh Dhokia on 16 January 2025
11 Nov 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
11 Nov 2024 TM02 Termination of appointment of Denis Hugh Gilgallon as a secretary on 11 November 2024
11 Nov 2024 TM01 Termination of appointment of Denis Hugh Gilgallon as a director on 11 November 2024
11 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
06 Nov 2024 AD01 Registered office address changed from 42 Braybourne Drive Isleworth Middlesex TW7 5EW England to 6 Meadow Court Meadow Court Whitton Dene Whitton Dene Hounslow Greater London (Richmond upon Thames) TW3 2JP on 6 November 2024
25 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
25 Oct 2023 TM01 Termination of appointment of David Gareth Hoskins as a director on 5 October 2023
25 Oct 2023 AP01 Appointment of Miss Aisling Mary Ann Finn as a director on 5 October 2023
23 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Oct 2021 AD01 Registered office address changed from 42 Braybourne Drive Isleworth Middlesex TW7 5EW United Kingdom to 42 Braybourne Drive Isleworth Middlesex TW7 5EW on 23 October 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
07 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
16 Sep 2020 AD01 Registered office address changed from 5 Meadow Court Whitton Dene Hounslow Middx TW3 2JP to 42 Braybourne Drive Isleworth Middlesex TW7 5EW on 16 September 2020
09 Jun 2020 CH01 Director's details changed for Rachel Cocksedge on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr David Gareth Hoskins on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Denis Hugh Gilgallon on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Gary Lee Pell as a director on 21 November 2019