- Company Overview for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- Filing history for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- People for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- Charges for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- Insolvency for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
- More for MEAD PROPERTY MANAGEMENT SERVICES LIMITED (02466543)
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) |
---|---|---|---|
13 Aug 2014 | AP01 | Appointment of Mr Reginald Stephen Shipperley as a director on 30 July 2014 | |
13 Aug 2014 | AP03 | Appointment of Mr Richard John Twigg as a secretary on 30 July 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Michael Borrill as a secretary on 30 July 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from Po Box 89 Principality House Principality House Cardiff CF10 1UA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 12 August 2014 | |
11 Aug 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
11 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
25 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
05 Mar 2014 | AR01 | Annual return made up to 19 January 2014 with full list of shareholders | |
06 Nov 2013 | AA | Total exemption full accounts made up to 4 February 2013 | |
31 May 2013 | AA01 | Current accounting period shortened from 4 February 2014 to 31 December 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from Po Box 89 Principality Buildings Queen Street Cardiff CF10 1UA on 10 April 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Roger Tucker as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Gillian Tucker as a director | |
10 Apr 2013 | TM02 | Termination of appointment of Gillian Tucker as a secretary | |
06 Mar 2013 | TM02 | Termination of appointment of Gillian Tucker as a secretary | |
06 Mar 2013 | TM01 | Termination of appointment of Roger Tucker as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Gillian Tucker as a director | |
06 Mar 2013 | AP03 | Appointment of Mr Michael Borrill as a secretary | |
06 Mar 2013 | AP01 | Appointment of Mr Andrew Barry as a director | |
06 Mar 2013 | AD01 | Registered office address changed from 50 Severn Grove Pontcanna Cardiff South Glamorgan Wales CF11 9EN on 6 March 2013 | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 4 February 2012 |