POPES MEADOW MANAGEMENT COMPANY LIMITED
Company number 07343121
- Company Overview for POPES MEADOW MANAGEMENT COMPANY LIMITED (07343121)
- Filing history for POPES MEADOW MANAGEMENT COMPANY LIMITED (07343121)
- People for POPES MEADOW MANAGEMENT COMPANY LIMITED (07343121)
- More for POPES MEADOW MANAGEMENT COMPANY LIMITED (07343121)
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) |
---|---|---|---|
23 Nov 2016 | AP01 | Appointment of Carolyn Foster as a director on 31 October 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
18 Aug 2016 | AP01 | Appointment of Mrs Barbara Patricia Vatish as a director on 3 September 2015 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 11 August 2015 no member list | |
02 Sep 2015 | AD02 | Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to 2 Popes Meadow Astwood Bank Redditch Worcestershire B96 6DR | |
22 Jan 2015 | AP01 | Appointment of Mr Brian Haigney as a director on 5 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Dr Mohammed Riaz Haqqani as a director on 5 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Demetrios Georgiou Christoudolou as a director on 5 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Nicholas Pantelli as a director on 5 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 2 Popes Meadow Astwood Bank Redditch Worcestershire B96 6DR on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mrs Diane Wright as a director on 5 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Anthony John Charles Green as a director on 5 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Ms Adele Marie Feeney as a director on 5 January 2015 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 Aug 2014 | AR01 | Annual return made up to 11 August 2014 no member list | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 11 August 2013 no member list | |
12 Aug 2013 | TM02 | Termination of appointment of Richard Seeley as a secretary | |
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Feb 2013 | AD02 | Register inspection address has been changed | |
06 Nov 2012 | AD01 | Registered office address changed from 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom on 6 November 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 11 August 2012 no member list | |
22 May 2012 | AP01 | Appointment of Anthony John Charles Green as a director |