- Company Overview for MEADOWVIEW COURT M.C. LIMITED (06678067)
- Filing history for MEADOWVIEW COURT M.C. LIMITED (06678067)
- People for MEADOWVIEW COURT M.C. LIMITED (06678067)
- More for MEADOWVIEW COURT M.C. LIMITED (06678067)
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) |
---|---|---|---|
30 Jun 2018 | AP01 | Appointment of Mrs Carol Ann Bradley as a director on 29 June 2018 | |
30 Jun 2018 | AP01 | Appointment of Mr Graham Bradley as a director on 29 June 2018 | |
09 May 2018 | CH01 | Director's details changed for Khalid Razwan Sheikh on 9 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Melanie Forbes Sheikh on 9 May 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
30 Dec 2010 | TM01 | Termination of appointment of Richard Spencer as a director | |
30 Nov 2010 | AD01 | Registered office address changed from 30 Lambourn Road Speen Newbury Berkshire RG20 8AA on 30 November 2010 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Oct 2010 | AP01 | Appointment of James Dominic Garvey as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Mark Spencer as a director | |
11 Oct 2010 | AP01 | Appointment of Richard Gerald Spencer as a director | |
11 Oct 2010 | AP01 | Appointment of Melanie Forbes Sheikh as a director |