MEADOWBANK (DISLEY) MANAGEMENT COMPANY LIMITED
Company number 12054491
- Company Overview for MEADOWBANK (DISLEY) MANAGEMENT COMPANY LIMITED (12054491)
- Filing history for MEADOWBANK (DISLEY) MANAGEMENT COMPANY LIMITED (12054491)
- People for MEADOWBANK (DISLEY) MANAGEMENT COMPANY LIMITED (12054491)
- More for MEADOWBANK (DISLEY) MANAGEMENT COMPANY LIMITED (12054491)
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) |
---|---|---|---|
05 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
04 Feb 2025 | TM01 | Termination of appointment of Keith Mail as a director on 3 February 2025 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
06 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
27 Feb 2024 | PSC07 | Cessation of Neil Kevin Holliday as a person with significant control on 27 February 2024 | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
21 Apr 2023 | AP04 | Appointment of Dempster Management Services Ltd as a secretary on 14 March 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Kenneth Joseph Renshaw on 21 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Keith Mail on 21 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 20 April 2023 | |
20 Apr 2023 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 14 March 2023 | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
09 Mar 2022 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB United Kingdom to Rmg House Essex Road Hoddesdon EN11 0DR on 9 March 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Neil Kevin Holliday as a director on 12 January 2022 | |
17 Dec 2021 | AP01 | Appointment of Mr Kenneth Joseph Renshaw as a director on 14 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Keith Mail as a director on 14 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Stephen Mcglade as a director on 14 December 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
17 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-17
|