Advanced company searchLink opens in new window

MOTCOMBE MEADOW MANAGEMENT LIMITED

Company number 12770191

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)
08 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
01 Aug 2024 AA Micro company accounts made up to 31 July 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 31 July 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
03 Aug 2022 AA Micro company accounts made up to 31 July 2022
17 Jan 2022 AD01 Registered office address changed from 9 9 Motcombe Meadow the Street Motcombe Dorset SP7 9EZ England to 9 Motcombe Meadow the Street Motcombe Dorset SP7 9EZ on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from 9 9 Motcombe Meadow the Street Motcombe Dorset SP7 9EZ England to 9 9 Motcombe Meadow the Street Motcombe Dorset SP7 9EZ on 17 January 2022
10 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
26 Nov 2021 AD01 Registered office address changed from 8 Motcombe Meadow the Street Shaftesbury Dorset SP7 9EZ United Kingdom to 9 9 Motcombe Meadow the Street Motcombe Dorset SP7 9EZ on 26 November 2021
08 Nov 2021 SH08 Change of share class name or designation
08 Nov 2021 SH10 Particulars of variation of rights attached to shares
27 Oct 2021 AD01 Registered office address changed from Le Beau Arrowsmith Road Wimborne Dorset BH21 3BE England to 8 Motcombe Meadow the Street Shaftesbury Dorset SP7 9EZ on 27 October 2021
27 Oct 2021 AP01 Appointment of Terence Synak as a director on 27 October 2021
27 Oct 2021 PSC08 Notification of a person with significant control statement
27 Oct 2021 AP01 Appointment of Martin Lloyd Porter as a director on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Mark David Matthews as a director on 27 October 2021
27 Oct 2021 PSC07 Cessation of Mdm Developments (Southern) Limited as a person with significant control on 27 October 2021
14 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 26 July 2021
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 10
01 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/10/2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 5
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 4
21 Dec 2020 PSC05 Change of details for Mdm Developments (Southern) Limited as a person with significant control on 2 December 2020