- Company Overview for MEADOWSET LIMITED (02618342)
- Filing history for MEADOWSET LIMITED (02618342)
- People for MEADOWSET LIMITED (02618342)
- More for MEADOWSET LIMITED (02618342)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hants RG27 8XU to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 29 November 2024 | |
09 Sep 2024 | AP01 | Appointment of Surendrakant Liladhar Manek as a director on 17 February 2006 | |
02 Jul 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
13 Jun 2023 | TM01 | Termination of appointment of Dhirajlal Liladhar Manek as a director on 12 August 2021 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
10 Nov 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
22 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
08 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2017 | AD01 | Registered office address changed from 2 Beechcroft Kenton Road Gosforth Newcastle upon Tyne NE3 4NB to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hants RG27 8XU on 8 June 2017 | |
07 Sep 2016 | TM02 | Termination of appointment of Elaine Gwendoline Levy as a secretary on 7 September 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
06 Sep 2016 | CH01 | Director's details changed for Surendrakant Liladnar Manek on 20 June 2016 |