- Company Overview for LOW MEADOWS BUILDING COMPANY LTD (11983478)
- Filing history for LOW MEADOWS BUILDING COMPANY LTD (11983478)
- People for LOW MEADOWS BUILDING COMPANY LTD (11983478)
- More for LOW MEADOWS BUILDING COMPANY LTD (11983478)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
20 Jan 2021 | PSC04 | Change of details for Mr Peter Ferris as a person with significant control on 16 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Peter Ferris on 16 January 2021 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
15 May 2019 | AD01 | Registered office address changed from 18-19 Salmon Fields Business Village Royston Oldham OL2 6HT England to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 15 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|
|
09 May 2019 | AP01 | Appointment of Mr Peter Ferris as a director on 9 May 2019 | |
09 May 2019 | PSC01 | Notification of Peter Ferris as a person with significant control on 9 May 2019 | |
09 May 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Michael Duke as a director on 8 May 2019 | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|