MEADOWFIELD PROPERTY MAINTENANCE LTD
Company number 03975738
- Company Overview for MEADOWFIELD PROPERTY MAINTENANCE LTD (03975738)
- Filing history for MEADOWFIELD PROPERTY MAINTENANCE LTD (03975738)
- People for MEADOWFIELD PROPERTY MAINTENANCE LTD (03975738)
- More for MEADOWFIELD PROPERTY MAINTENANCE LTD (03975738)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
04 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
19 Mar 2021 | AP03 | Appointment of Mr Peter Wade as a secretary on 18 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Ian Everett as a secretary on 18 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Ian Percy Everett as a director on 18 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 7a Low Fold Court Denby Lane Upper Denby Huddersfield HD8 8TZ England to Stockrail House Waggon Lane Upton Pontefract WF9 1FE on 19 March 2021 | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | AP03 | Appointment of Mr Ian Everett as a secretary on 28 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Megan Wade as a director on 28 July 2020 | |
28 Jul 2020 | TM02 | Termination of appointment of Peter Wade as a secretary on 28 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Ian Percy Everett as a director on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Redbeck Grange 337 Doncaster Road Crofton Wakefield WF4 1RT to 7a Low Fold Court Denby Lane Upper Denby Huddersfield HD8 8TZ on 28 July 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates |