Advanced company searchLink opens in new window

MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED

Company number 04276590

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)
13 Apr 2009 288a Director appointed jeremy bishop
13 Apr 2009 288a Director appointed jadzia duzniak
09 Apr 2009 288a Director appointed timothy andrew roberts
09 Apr 2009 288a Director appointed nigel mark webb
06 Mar 2009 288a Director appointed christopher michael john forshaw
25 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2009 288b Appointment terminated secretary rebecca scudamore
19 Feb 2009 288a Secretary appointed anthony braine
19 Feb 2009 288a Director appointed harold raymond mould
19 Feb 2009 288a Director appointed stewart marshall little
19 Feb 2009 288a Director appointed martin mcgann
11 Feb 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2009 122 Gbp nc 609000001/1\06/02/09
11 Feb 2009 288b Appointment terminated director graham roberts
11 Feb 2009 288b Appointment terminated director peter clarke
11 Feb 2009 288b Appointment terminated director anthony braine
11 Feb 2009 288b Appointment terminated director lucinda bell
11 Feb 2009 288a Director appointed andrew smith
11 Feb 2009 288a Director appointed mark stirling
11 Feb 2009 288a Director appointed andrew jones
06 Feb 2009 MEM/ARTS Memorandum and Articles of Association
06 Feb 2009 SH20 Statement by directors
06 Feb 2009 CAP-SS Solvency statement dated 06/02/09
06 Feb 2009 CAP-MDSC Min detail amend capital eff 06/02/09
06 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association