Advanced company searchLink opens in new window

MEAD HOUSE MANAGEMENT LIMITED

Company number 03859978

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)
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 24 March 2016
19 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 24 March 2015
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30
21 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30
12 Sep 2014 AA Total exemption small company accounts made up to 24 March 2014
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30
15 May 2013 AA Accounts for a dormant company made up to 24 March 2013
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 24 March 2012
13 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
06 Jan 2012 AA Accounts for a dormant company made up to 24 March 2011
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 CH01 Director's details changed for Josef John Preziosi on 20 September 2011
13 Apr 2011 TM01 Termination of appointment of Michael Wiggins as a director
05 Apr 2011 TM01 Termination of appointment of David Willis as a director
09 Mar 2011 AA Accounts for a dormant company made up to 24 March 2010
26 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Josef John Preziosi on 26 October 2010
25 Oct 2010 CH01 Director's details changed for Josef John Preziosi on 25 October 2010
19 May 2010 AA Accounts for a dormant company made up to 24 March 2009