THE MEADOWS (HIGH HARRINGTON) LIMITED
Company number 10193137
- Company Overview for THE MEADOWS (HIGH HARRINGTON) LIMITED (10193137)
- Filing history for THE MEADOWS (HIGH HARRINGTON) LIMITED (10193137)
- People for THE MEADOWS (HIGH HARRINGTON) LIMITED (10193137)
- More for THE MEADOWS (HIGH HARRINGTON) LIMITED (10193137)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
20 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Jul 2021 | TM01 | Termination of appointment of Barry Raymond Denham as a director on 29 July 2021 | |
30 Jul 2021 | AP01 | Appointment of Miss Julie Margaret Grears as a director on 29 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Paul Armstrong as a director on 29 July 2021 | |
30 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2021 | AP01 | Appointment of Mrs Joanne Elizabeth Fraser as a director on 29 July 2021 | |
30 Jul 2021 | AP03 | Appointment of Mr Alan Storey as a secretary on 29 July 2021 | |
30 Jul 2021 | TM02 | Termination of appointment of Paul Armstrong as a secretary on 29 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Barry Raymond Denham as a person with significant control on 29 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Paul Armstrong as a person with significant control on 29 July 2021 | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
21 May 2021 | AD01 | Registered office address changed from Thomas Armstrong (Holdings) Ltd Workington Road Flimby Maryport Cunbria CA15 8RY England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 21 May 2021 | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES to Thomas Armstrong (Holdings) Ltd Workington Road Flimby Maryport Cunbria CA15 8RY on 6 March 2018 |