MEADE COURT EDENBRIDGE MANAGEMENT COMPANY LIMITED
Company number 08339833
- Company Overview for MEADE COURT EDENBRIDGE MANAGEMENT COMPANY LIMITED (08339833)
- Filing history for MEADE COURT EDENBRIDGE MANAGEMENT COMPANY LIMITED (08339833)
- People for MEADE COURT EDENBRIDGE MANAGEMENT COMPANY LIMITED (08339833)
- More for MEADE COURT EDENBRIDGE MANAGEMENT COMPANY LIMITED (08339833)
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) |
---|---|---|---|
16 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
08 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
26 Jan 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
28 Feb 2014 | AD01 | Registered office address changed from the Hayloft 67C Meade Court High Street Edenbridge Kent TN8 5AL on 28 February 2014 | |
27 Feb 2014 | TM01 | Termination of appointment of Alexander Johnson as a director | |
27 Feb 2014 | TM02 | Termination of appointment of Philipa Rowe as a secretary | |
27 Feb 2014 | AP01 | Appointment of Mr Jeffrey Alan Sinclair as a director | |
27 Feb 2014 | AD01 | Registered office address changed from Chequers Barn Bough Beech Edenbridge TN8 7PD on 27 February 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Dec 2012 | NEWINC | Incorporation |