Advanced company searchLink opens in new window

THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED

Company number 07320798

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)
22 Jun 2018 PSC01 Notification of Christian Jean Jacques Grele as a person with significant control on 12 June 2018
22 Jun 2018 PSC01 Notification of Emma Victoria Clayton as a person with significant control on 12 June 2018
22 Jun 2018 PSC01 Notification of Stuart John Muller as a person with significant control on 12 June 2018
10 Nov 2017 AP04 Appointment of Sdl Estate Management T/a Alexander Faulkner as a secretary on 1 November 2017
10 Nov 2017 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN
10 Nov 2017 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 10 November 2017
31 Oct 2017 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 31 October 2017
05 Oct 2017 AP01 Appointment of Emma Victoria Clayton as a director on 5 October 2017
31 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
11 May 2017 TM01 Termination of appointment of Jill Mary Rogers as a director on 11 May 2017
08 May 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Jill Mary Rogers as a director on 17 January 2017
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Stuart John Muller as a director on 15 July 2016
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
27 Jul 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
26 Jul 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 26 July 2016
26 Jul 2016 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 26 July 2016
18 May 2016 TM01 Termination of appointment of Duncan Edward Plenty as a director on 13 May 2016
12 Apr 2016 TM01 Termination of appointment of David James Willis as a director on 16 February 2016
20 Jan 2016 AP01 Appointment of Mr Simon John Dawes as a director on 10 December 2015
20 Jan 2016 AP01 Appointment of Mr Duncan Edward Plenty as a director on 18 December 2015
20 Jan 2016 AD01 Registered office address changed from C/O Stiles Hatrold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 20 January 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 20 July 2015 no member list