ST JUDE'S MEADOW MANAGEMENT COMPANY LIMITED
Company number 12230114
- Company Overview for ST JUDE'S MEADOW MANAGEMENT COMPANY LIMITED (12230114)
- Filing history for ST JUDE'S MEADOW MANAGEMENT COMPANY LIMITED (12230114)
- People for ST JUDE'S MEADOW MANAGEMENT COMPANY LIMITED (12230114)
- More for ST JUDE'S MEADOW MANAGEMENT COMPANY LIMITED (12230114)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|