Advanced company searchLink opens in new window

MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED

Company number 07147981

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)
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
16 May 2016 TM01 Termination of appointment of Sian Louise Smith as a director on 13 May 2016
01 Mar 2016 AR01 Annual return made up to 5 February 2016 no member list
01 Feb 2016 TM01 Termination of appointment of Simon John Michael Devonald as a director on 29 January 2016
29 Jan 2016 AP01 Appointment of Miss Nicola Ward as a director on 29 January 2016
10 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
13 Feb 2015 AR01 Annual return made up to 5 February 2015 no member list
13 Feb 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 February 2015
13 Feb 2015 CH01 Director's details changed for Mr Simon John Michael Devonald on 31 December 2014
15 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014
30 Jul 2014 TM01 Termination of appointment of Jenny Elanor Farrow as a director on 30 July 2014
27 Mar 2014 AP01 Appointment of Mr Aston George Manning as a director
24 Mar 2014 AP01 Appointment of Mrs Jennie Lynne Cutts as a director
24 Mar 2014 AP01 Appointment of Miss Sian Louise Smith as a director
17 Feb 2014 AP01 Appointment of Mr Kenneth John Strange as a director
06 Feb 2014 AR01 Annual return made up to 5 February 2014 no member list
06 Feb 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Simon John Michael Devonald on 31 March 2013
06 Feb 2014 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 30 April 2013
24 Jan 2014 AP01 Appointment of Mr Philip Colin Parr as a director
12 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
16 Apr 2013 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
04 Apr 2013 TM01 Termination of appointment of David Eardley as a director
04 Apr 2013 AD01 Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 4 April 2013