MEADOWS (LOCKS HEATH) MANAGEMENT LIMITED
Company number 07438702
- Company Overview for MEADOWS (LOCKS HEATH) MANAGEMENT LIMITED (07438702)
- Filing history for MEADOWS (LOCKS HEATH) MANAGEMENT LIMITED (07438702)
- People for MEADOWS (LOCKS HEATH) MANAGEMENT LIMITED (07438702)
- More for MEADOWS (LOCKS HEATH) MANAGEMENT LIMITED (07438702)
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 Nov 2019 | TM01 | Termination of appointment of Rosemary Gibbison as a director on 14 November 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
09 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mrs Audrey Rowe as a director on 1 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Lorna Alison Shields as a director on 1 December 2018 | |
11 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
11 Jun 2018 | AP01 | Appointment of Mr David Brian Sweetland as a director on 1 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Mike Burns as a director on 1 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Emma Mitchell as a person with significant control on 1 January 2018 | |
28 Mar 2018 | PSC01 | Notification of Sigurdur Ingason as a person with significant control on 1 January 2018 | |
19 Mar 2018 | AP03 | Appointment of Mr Sigurdur Ingason as a secretary on 1 January 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Unit 23 Universal Shipyard Crablock Lane Sarisbury Green Southampton SO31 7ZN to 186 Locks Road Locks Heath Southampton Hampshire SO31 6LE on 19 March 2018 | |
27 Dec 2017 | TM02 | Termination of appointment of Emma Mitchell as a secretary on 22 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Aug 2017 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 22 August 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Aug 2015 | CH01 | Director's details changed for Kay Sankey on 10 August 2015 | |
11 Aug 2015 | AP01 | Appointment of David Knight as a director | |
23 Apr 2015 | AP01 | Appointment of David Knight as a director on 2 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Christine Anne Benstead as a director on 2 December 2014 |