- Company Overview for PORT MEADOW DEVELOPMENTS LIMITED (05449704)
- Filing history for PORT MEADOW DEVELOPMENTS LIMITED (05449704)
- People for PORT MEADOW DEVELOPMENTS LIMITED (05449704)
- Charges for PORT MEADOW DEVELOPMENTS LIMITED (05449704)
- More for PORT MEADOW DEVELOPMENTS LIMITED (05449704)
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) |
---|---|---|---|
18 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Mark Christopher Armitage on 25 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Mark Christopher Armitage as a person with significant control on 25 March 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Mark Christopher Armitage as a person with significant control on 1 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Mark Christopher Armitage on 1 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
22 Jun 2017 | AD01 | Registered office address changed from Charterford House, 75 London Road, Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 22 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Nov 2016 | MR01 | Registration of charge 054497040005, created on 16 November 2016 | |
30 Nov 2016 | MR01 | Registration of charge 054497040004, created on 16 November 2016 | |
10 Nov 2016 | MR04 | Satisfaction of charge 2 in full |