Advanced company searchLink opens in new window

MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED

Company number 06050798

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)
03 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
02 Jun 2015 AA Full accounts made up to 31 August 2014
10 Mar 2015 AA01 Previous accounting period shortened from 16 October 2014 to 31 August 2014
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 15 October 2013
25 Nov 2014 AP03 Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014
25 Nov 2014 TM02 Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014
11 Sep 2014 MR01 Registration of charge 060507980002, created on 3 September 2014
08 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 16 October 2013
05 Sep 2014 MR04 Satisfaction of charge 060507980001 in full
14 Aug 2014 TM01 Termination of appointment of David William Johnson as a director on 13 August 2014
27 Mar 2014 TM01 Termination of appointment of Mike Robinson as a director
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
18 Nov 2013 TM01 Termination of appointment of Luke Smith as a director
18 Nov 2013 AP03 Appointment of William Napier-Fenning as a secretary
18 Nov 2013 AP01 Appointment of Mr David William Johnson as a director
18 Nov 2013 AP01 Appointment of Dr Natalie-Jane Anne Macdonald as a director
18 Nov 2013 AP01 Appointment of Mike Robinson as a director
18 Nov 2013 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2013 AD01 Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 23 October 2013
23 Oct 2013 MR01 Registration of charge 060507980001
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011