- Company Overview for 5 MEADOW ROAD LIMITED (04200792)
- Filing history for 5 MEADOW ROAD LIMITED (04200792)
- People for 5 MEADOW ROAD LIMITED (04200792)
- More for 5 MEADOW ROAD LIMITED (04200792)
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) |
---|---|---|---|
23 Feb 2004 | AA | Total exemption full accounts made up to 30 April 2003 | |
17 Jan 2004 | 288a | New director appointed | |
12 Jan 2004 | 363s |
Return made up to 18/04/03; full list of members
|
|
30 Dec 2003 | 288b | Secretary resigned | |
30 Dec 2003 | 288a | New secretary appointed | |
30 Dec 2003 | 288a | New director appointed | |
30 Dec 2003 | 288a | New director appointed | |
30 Dec 2003 | 288a | New director appointed | |
30 Dec 2003 | 288a | New director appointed | |
30 Dec 2003 | 287 | Registered office changed on 30/12/03 from: c/o davies meyers pillar house 113-115 bath road cheltenham gloucestershire GL53 7LS | |
25 Jun 2002 | AA | Accounts for a dormant company made up to 30 April 2002 | |
14 May 2002 | 363s | Return made up to 18/04/02; full list of members | |
20 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2001 | 88(2)R | Ad 30/07/01--------- £ si 6@1=6 £ ic 1/7 | |
06 Aug 2001 | 287 | Registered office changed on 06/08/01 from: c/o maxwell batley 27 chancery lane london WC2A 1PA | |
06 Aug 2001 | 288b | Secretary resigned | |
06 Aug 2001 | 288b | Director resigned | |
06 Aug 2001 | 288a | New secretary appointed | |
06 Aug 2001 | 288a | New director appointed | |
02 Aug 2001 | CERTNM | Company name changed woodpeak LIMITED\certificate issued on 02/08/01 | |
23 May 2001 | 288b | Secretary resigned | |
23 May 2001 | 288b | Director resigned | |
23 May 2001 | 288a | New secretary appointed | |
23 May 2001 | 288a | New director appointed | |
23 May 2001 | 287 | Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU |