MEADOWBROOK COURT (SANDGATE) LIMITED
Company number 03613600
- Company Overview for MEADOWBROOK COURT (SANDGATE) LIMITED (03613600)
- Filing history for MEADOWBROOK COURT (SANDGATE) LIMITED (03613600)
- People for MEADOWBROOK COURT (SANDGATE) LIMITED (03613600)
- More for MEADOWBROOK COURT (SANDGATE) LIMITED (03613600)
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) |
---|---|---|---|
14 Nov 2024 | AA | Accounts for a dormant company made up to 24 June 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 24 June 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 24 June 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 24 June 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 24 June 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 24 June 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 24 June 2017 | |
24 Jul 2018 | PSC01 | Notification of Elizabeth Smith as a person with significant control on 25 September 2017 | |
25 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 24 June 2017 | |
10 Oct 2017 | AP04 | Appointment of Big Red Property Box Ltd T/a Alexander Fleming as a secretary on 1 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Leonard John Slater as a director on 10 October 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Stephen Samuel Alleyne as a secretary on 30 September 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from PO Box 276 PO Box 276 Hythe Kent CT21 9BF England to 84 High Street Hythe CT21 5AJ on 10 October 2017 | |
26 Sep 2017 | AP01 | Appointment of Mrs Elizabeth Smith as a director on 25 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
20 Sep 2017 | AD01 | Registered office address changed from PO Box 276 PO Box 276 PO Box 276 Hythe Kent CT21 9BF England to PO Box 276 PO Box 276 Hythe Kent CT21 9BF on 20 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 20 Cheriton Place Folkestone Kent CT20 2AZ to PO Box 276 PO Box 276 PO Box 276 Hythe Kent CT21 9BF on 20 September 2017 |