Advanced company searchLink opens in new window

MEADOW STREET MANAGEMENT LIMITED

Company number 06920254

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 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 11
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11
20 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jan 2014 AD01 Registered office address changed from 70 Slater Street Frog Island Leicester Leicestershire LE3 5AS on 27 January 2014
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Philip Taylor as a director
28 Jul 2009 288c Director and secretary's change of particulars andrew james tee logged form
09 Jun 2009 88(2) Ad 08/06/09\gbp si 13@1=13\gbp ic 1/14\
09 Jun 2009 287 Registered office changed on 09/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ
09 Jun 2009 288b Appointment terminated director michael holder
09 Jun 2009 288a Director and secretary appointed andrew james tee
01 Jun 2009 NEWINC Incorporation