Advanced company searchLink opens in new window

POPES MEADOW MANAGEMENT COMPANY LIMITED

Company number 07343121

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)
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