MEADOW WALK MANAGEMENT (2) LIMITED
Company number 07673052
- Company Overview for MEADOW WALK MANAGEMENT (2) LIMITED (07673052)
- Filing history for MEADOW WALK MANAGEMENT (2) LIMITED (07673052)
- People for MEADOW WALK MANAGEMENT (2) LIMITED (07673052)
- More for MEADOW WALK MANAGEMENT (2) LIMITED (07673052)
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) |
---|---|---|---|
21 Jul 2016 | AP01 | Appointment of Pauline Aird as a director on 29 June 2016 | |
21 Jul 2016 | AP01 | Appointment of Mark Brodie as a director on 5 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Jonathan Simon Harris as a director on 30 June 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from C/O Honeywell (Monmouth) Ltd 9 Whitecross Street Monmouth Gwent NP25 3BY to Wyastone Business Park Ganarew Monmouthshire NP25 3SR on 20 July 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | TM01 | Termination of appointment of Francis Oliver Butler as a director on 5 February 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
03 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Feb 2014 | TM01 | Termination of appointment of Jacqueline Jones as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Frank Oliver Butler as a director | |
27 Feb 2014 | AD01 | Registered office address changed from C/O the Robert Davies Partnership Llp Wentwood House, Langstone Business Village Priory Road Newport NP18 2HJ Wales on 27 February 2014 | |
06 Dec 2013 | TM01 | Termination of appointment of Sion Tudur as a director | |
06 Dec 2013 | AP01 | Appointment of Mrs Jacqueline Teresa Jones as a director | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
25 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
16 Jun 2011 | NEWINC | Incorporation |