MEADOW GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED
Company number 08861297
- Company Overview for MEADOW GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (08861297)
- Filing history for MEADOW GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (08861297)
- People for MEADOW GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (08861297)
- More for MEADOW GATE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED (08861297)
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
|
|
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | NEWINC | Incorporation |