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)
28 Jul 2015 AD03 Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
27 Jul 2015 AD02 Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
09 Mar 2015 TM01 Termination of appointment of Vicki Munday as a director on 7 March 2015
06 Jan 2015 AD01 Registered office address changed from Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to C/O Stiles Hatrold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 6 January 2015
06 Jan 2015 AP04 Appointment of Stiles Harold Williams as a secretary on 1 January 2015
31 Dec 2014 TM02 Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 31 December 2014
31 Dec 2014 AD01 Registered office address changed from Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU on 31 December 2014
13 Aug 2014 TM01 Termination of appointment of Adrian Martin Povey as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr David James Willis as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Miss Vicki Munday as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr Christian Jean Jacques Grele as a director on 30 July 2014
25 Jul 2014 AR01 Annual return made up to 20 July 2014 no member list
22 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AP04 Appointment of Fairfield Company Secretaries Limited as a secretary
18 Mar 2014 AP01 Appointment of Mr Adrian Martin Povey as a director
18 Mar 2014 TM01 Termination of appointment of Steven Jones as a director
18 Mar 2014 TM02 Termination of appointment of Brian Gorman as a secretary
18 Mar 2014 TM01 Termination of appointment of Steven Jones as a director
18 Mar 2014 TM01 Termination of appointment of Jason Green as a director
18 Mar 2014 TM01 Termination of appointment of Graham Clark as a director
13 Mar 2014 TM01 Termination of appointment of Jason Honeyman as a director
29 Jul 2013 AR01 Annual return made up to 20 July 2013 no member list
11 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Aug 2012 AR01 Annual return made up to 20 July 2012 no member list
07 Aug 2012 AP01 Appointment of Mr Steven Keith Jones as a director