Advanced company searchLink opens in new window

MEADOWS ESTATES 1 LTD

Company number 09297857

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)
15 May 2021 RM01 Appointment of receiver or manager
15 May 2021 RM02 Notice of ceasing to act as receiver or manager
01 Jul 2020 RM01 Appointment of receiver or manager
26 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
09 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
15 Nov 2018 TM01 Termination of appointment of Rosie Miriam Kaye as a director on 15 November 2018
02 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
20 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
22 Jun 2015 AP01 Appointment of Miss Rosa Miriam Kaye as a director on 22 June 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into the arrangements and approve the terms of the transactions contemplated, for the purposes of section 39 ca 2006 to execute and deliver the following documents:- facility agreement, security agreement, intercreditor deed, intrest rate hedging agreement, management agreement, duty of care agreement and asset manager agreement 21/04/2015
23 Apr 2015 MR01 Registration of charge 092978570001, created on 21 April 2015
14 Nov 2014 AP03 Appointment of Mr Chaim Shimen Lebrecht as a secretary on 7 November 2014
14 Nov 2014 AP01 Appointment of Mr Bernard Janus Lebrecht as a director on 7 November 2014
06 Nov 2014 TM01 Termination of appointment of Osker Heiman as a director on 6 November 2014
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 1