Advanced company searchLink opens in new window

MEADOW GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

Company number 08861297

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)
27 Jan 2017 CH04 Secretary's details changed for Chansecs Limited on 27 January 2017
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 no member list
29 Jan 2016 CH01 Director's details changed for Michael Anthony Parkinson on 23 July 2015
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 AP01 Appointment of Michael Anthony Parkinson as a director on 23 July 2015
26 Aug 2015 AP01 Appointment of Christopher Michael Bartle as a director on 23 July 2015
13 Aug 2015 AP01 Appointment of Geoffrey Brown as a director on 26 May 2015
03 Aug 2015 AP04 Appointment of Chansecs Limited as a secretary on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR England to 115 Crockhamwell Road Woodley Reading RG5 3JP on 23 July 2015
23 Jul 2015 TM01 Termination of appointment of Terence Richard Bacon as a director on 23 July 2015
23 Jul 2015 TM01 Termination of appointment of Andrew John Morris as a director on 23 June 2015
23 Jul 2015 TM02 Termination of appointment of Pitsec Ltd as a secretary on 23 July 2015
21 Jul 2015 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP England to 47 Castle Street Reading RG1 7SR on 21 July 2015
21 Jul 2015 TM01 Termination of appointment of Chris Bartle as a director on 26 May 2015
03 Jul 2015 AP01 Appointment of Chris Bartle as a director on 26 May 2015
25 Jun 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
04 Jun 2015 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR to 115 Crockhamwell Road Woodley Reading RG5 3JP on 4 June 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 no member list
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 NEWINC Incorporation