- Company Overview for GR8 SPACE MEADOW LIMITED (11445993)
- Filing history for GR8 SPACE MEADOW LIMITED (11445993)
- People for GR8 SPACE MEADOW LIMITED (11445993)
- Charges for GR8 SPACE MEADOW LIMITED (11445993)
- More for GR8 SPACE MEADOW LIMITED (11445993)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
31 Jul 2024 | PSC01 | Notification of Nicholas Liddell as a person with significant control on 1 July 2023 | |
31 Jul 2024 | PSC07 | Cessation of Anne Liddell as a person with significant control on 31 July 2023 | |
31 Jul 2024 | AP01 | Appointment of Mr Nicholas Adam Liddell as a director on 1 July 2023 | |
31 Jul 2024 | TM01 | Termination of appointment of Christopher John Liddell as a director on 1 July 2023 | |
23 Jul 2024 | MR04 | Satisfaction of charge 114459930001 in full | |
23 Jul 2024 | MR04 | Satisfaction of charge 114459930002 in full | |
20 Mar 2024 | TM02 | Termination of appointment of Richard Thomas Brighton as a secretary on 15 March 2024 | |
20 Mar 2024 | AP03 | Appointment of Mrs Kelly Anne Philpotts as a secretary on 15 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Nicholas Adam Liddell as a director on 1 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Anne Liddell as a director on 1 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
10 Jan 2023 | AD01 | Registered office address changed from Chatsworth the Holloway Droitwich WR9 7AJ United Kingdom to Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA on 10 January 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
31 Mar 2021 | AP01 | Appointment of Mrs Suzanne Marie Liddell as a director on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mrs Anne Liddell as a director on 31 March 2021 | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
04 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 |