MEADOW RISE MANAGEMENT COMPANY LIMITED
Company number 07218204
- Company Overview for MEADOW RISE MANAGEMENT COMPANY LIMITED (07218204)
- Filing history for MEADOW RISE MANAGEMENT COMPANY LIMITED (07218204)
- People for MEADOW RISE MANAGEMENT COMPANY LIMITED (07218204)
- More for MEADOW RISE MANAGEMENT COMPANY LIMITED (07218204)
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) |
---|---|---|---|
21 Jan 2015 | AP01 | Appointment of Ian Richard Berrill as a director on 7 January 2015 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
21 Jan 2015 | AP01 | Appointment of David Clark as a director on 7 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 11 a Hazeley Enterprise Park Hazeley Road Twyford Winchester Hampshire SO21 1QA to 3 Meadow Rise Littleton Winchester Hampshire SO22 6NH on 21 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Sally Elizabeth Davies as a director on 7 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Laura Gail Arndt as a director on 7 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Christopher Stephen Davies as a director on 7 January 2015 | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from Unit 2 London Road Kings Worthy Winchester Hampshire SO23 7QN United Kingdom on 22 March 2012 | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Mrs Sally Elizabeth Davies on 19 October 2010 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Christopher Stephen Davies on 19 October 2010 | |
08 Jun 2011 | AD01 | Registered office address changed from 2 Meadow Rise South Drive Littleton Winchester SO22 6NH United Kingdom on 8 June 2011 | |
09 Apr 2010 | NEWINC | Incorporation |