Advanced company searchLink opens in new window

ST JUDE'S MEADOW MANAGEMENT COMPANY LIMITED

Company number 12230114

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)
21 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Mar 2023 AD01 Registered office address changed from 4th Floor East Cheltenham House Clarence Street Cheltenham GL50 3JR to 12th Floor 5 Merchant Square London W2 1AY on 6 March 2023
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
31 Aug 2022 CH01 Director's details changed for Mr Craig Mcneill Ormond on 31 August 2022
26 Jul 2022 AP01 Appointment of Mr Craig Mcneill Ormond as a director on 21 July 2022
26 Jul 2022 TM01 Termination of appointment of Joanne Matheson Casey as a director on 21 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 63
15 Mar 2022 PSC05 Change of details for Cottsway Housing Association Limited as a person with significant control on 14 March 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 62
04 Nov 2021 PSC05 Change of details for Mactaggart & Mickel Homes England Limited as a person with significant control on 3 November 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 56
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
07 Oct 2021 PSC05 Change of details for Cottsway Housing Association Limited as a person with significant control on 18 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 43
16 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 25 September 2020
22 Feb 2021 CS01 Confirmation statement made on 25 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/21
22 Feb 2021 PSC02 Notification of Cottsway Housing Association Limited as a person with significant control on 1 November 2019
22 Feb 2021 PSC05 Change of details for Mactaggart & Mickel Homes England Limited as a person with significant control on 1 November 2019
15 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
12 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 18
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-26
  • GBP 1