- Company Overview for MEADOWVELTA LIMITED (04068242)
- Filing history for MEADOWVELTA LIMITED (04068242)
- People for MEADOWVELTA LIMITED (04068242)
- More for MEADOWVELTA LIMITED (04068242)
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) |
---|---|---|---|
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Mr Andrew Wilkinson as a director on 21 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Paul Brian Whittle as a director on 21 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Ms Olympe Chazara-Trokiner as a director on 21 July 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of David Robert Hughes as a director on 13 November 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Sarah Margaret Hughes as a secretary on 9 November 2009 | |
02 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
01 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
12 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
28 Aug 2012 | AP01 | Appointment of Mr Stephen Michael Chard as a director | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
23 Nov 2009 | AP04 | Appointment of Encore Estate Management Limited as a secretary | |
23 Nov 2009 | TM01 | Termination of appointment of Ivan Johnson as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Peter Throssell as a director | |
23 Nov 2009 | AD01 | Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 23 November 2009 | |
21 Sep 2009 | AA | Full accounts made up to 31 December 2008 |