- Company Overview for MEADOW COURT FLATS LIMITED (02450528)
- Filing history for MEADOW COURT FLATS LIMITED (02450528)
- People for MEADOW COURT FLATS LIMITED (02450528)
- More for MEADOW COURT FLATS LIMITED (02450528)
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 |