MEON VALE MANAGEMENT COMPANY LIMITED
Company number 08674615
- Company Overview for MEON VALE MANAGEMENT COMPANY LIMITED (08674615)
- Filing history for MEON VALE MANAGEMENT COMPANY LIMITED (08674615)
- People for MEON VALE MANAGEMENT COMPANY LIMITED (08674615)
- Registers for MEON VALE MANAGEMENT COMPANY LIMITED (08674615)
- More for MEON VALE MANAGEMENT COMPANY LIMITED (08674615)
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) |
---|---|---|---|
06 Feb 2025 | AP02 | Appointment of Mhl (Mancos) Limited as a director on 31 January 2025 | |
06 Feb 2025 | AP04 | Appointment of Mhl (Mancos) Limited as a secretary on 31 January 2025 | |
06 Feb 2025 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director on 31 January 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Neil Anthony Williams as a director on 31 January 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of David Smith as a director on 31 January 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Martin Paul Install as a director on 31 January 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Christopher Richard Bailey as a director on 31 January 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on 6 February 2025 | |
03 Feb 2025 | TM02 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 31 January 2025 | |
23 Oct 2024 | PSC02 | Notification of St. Modwen Homes Limited as a person with significant control on 18 September 2024 | |
23 Oct 2024 | PSC07 | Cessation of St. Modwen Developments Limited as a person with significant control on 18 September 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Feb 2024 | TM01 | Termination of appointment of Robert John Evans as a director on 29 February 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
29 Aug 2023 | AP01 | Appointment of Mr Martin Paul Install as a director on 29 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr Neil Anthony Williams as a director on 11 August 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Jeremy Paul Attwater as a director on 6 July 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
24 Aug 2022 | PSC05 | Change of details for St. Modwen Developments Limited as a person with significant control on 31 March 2022 | |
23 Aug 2022 | PSC07 | Cessation of Guy Charles Gusterson as a person with significant control on 31 March 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Mr David Smith on 25 July 2022 | |
25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 |