THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED
Company number 07320798
- Company Overview for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
- Filing history for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
- People for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
- More for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
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 |