- Company Overview for MEADONS HOLDINGS 1 LIMITED (11942279)
- Filing history for MEADONS HOLDINGS 1 LIMITED (11942279)
- People for MEADONS HOLDINGS 1 LIMITED (11942279)
- More for MEADONS HOLDINGS 1 LIMITED (11942279)
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) |
---|---|---|---|
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | AD02 | Register inspection address has been changed to 1st Floor Venture House St. Leonards Road Maidstone ME16 0LS | |
06 Aug 2019 | PSC02 | Notification of Cicg Limited as a person with significant control on 5 June 2019 | |
06 Aug 2019 | PSC07 | Cessation of Robert James Lawson as a person with significant control on 5 June 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Alastair James Christopherson on 5 June 2019 | |
06 Aug 2019 | PSC07 | Cessation of Neil Frederick Hancock as a person with significant control on 5 June 2019 | |
06 Aug 2019 | PSC07 | Cessation of Christopher Bate as a person with significant control on 5 June 2019 | |
06 Aug 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
25 Jun 2019 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 5 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr David Alexander Lewis Clapp as a director on 5 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Christian Parker as a director on 5 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Alastair James Christopherson as a director on 5 June 2019 | |
25 Jun 2019 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 5 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Robert James Lawson as a director on 5 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 25 June 2019 | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
04 Jun 2019 | SH20 | Statement by Directors | |
04 Jun 2019 | SH19 |
Statement of capital on 4 June 2019
|
|
04 Jun 2019 | CAP-SS | Solvency Statement dated 03/06/19 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2019 | SH08 | Change of share class name or designation | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|