Advanced company searchLink opens in new window

MEADONS HOLDINGS 1 LIMITED

Company number 11942279

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)
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 28/05/2019
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 204
04 Jun 2019 SH20 Statement by Directors
04 Jun 2019 SH19 Statement of capital on 4 June 2019
  • GBP 102
04 Jun 2019 CAP-SS Solvency Statement dated 03/06/19
04 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name