Advanced company searchLink opens in new window

MEADOWBROOK COURT (SANDGATE) LIMITED

Company number 03613600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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