- Company Overview for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
- Filing history for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
- People for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
- Charges for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
- Insolvency for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
- Registers for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
- More for MEADOW FOODS (HOLDINGS) LIMITED (03055242)
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) |
---|---|---|---|
16 Apr 2021 | PSC07 | Cessation of P&P Green Uk Holdings Limited as a person with significant control on 29 January 2020 | |
11 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Oct 2020 | TM02 | Termination of appointment of James Damian Mcdonald as a secretary on 21 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of James Damian Mcdonald as a director on 21 October 2020 | |
23 Jun 2020 | AP01 | Appointment of Ms Maria Neeve as a director on 23 June 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
10 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Sep 2018 | MR01 | Registration of charge 030552420005, created on 14 September 2018 | |
10 Aug 2018 | MR04 | Satisfaction of charge 030552420004 in full | |
27 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 3 | |
27 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | TM01 | Termination of appointment of Alec Pickering as a director on 9 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Josephine Elizabeth Pickering as a director on 9 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Paul Lawrence Deakin as a director on 9 September 2016 | |
12 Oct 2016 | MR01 | Registration of charge 030552420004, created on 7 October 2016 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
06 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|