- Company Overview for MEON GREEN LIMITED (11214843)
- Filing history for MEON GREEN LIMITED (11214843)
- People for MEON GREEN LIMITED (11214843)
- More for MEON GREEN LIMITED (11214843)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Graham Kenneth Goater as a director on 13 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Sean O'driscoll as a director on 9 September 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
23 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Nov 2023 | AP01 | Appointment of Mr Graham Kenneth Goater as a director on 8 November 2023 | |
06 Nov 2023 | AP01 | Appointment of Mrs Laura Jayne Hammond as a director on 6 November 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Rod John Bennett as a director on 27 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Miss Laura Elizabeth Sneddon as a director on 25 October 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Michaela Goater-Hopwood as a director on 20 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Gregory William Sinclair as a director on 1 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Rod John Bennett as a director on 1 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Dec 2021 | CH04 | Secretary's details changed for Gh Property Management Services Limited on 14 December 2020 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Feb 2021 | AD01 | Registered office address changed from Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 | |
14 Dec 2020 | TM01 | Termination of appointment of Michele Wiseman as a director on 14 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Jack Adrian Caine as a director on 11 December 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Michaela Hopwood on 2 October 2019 |