MOTCOMBE MEADOW MANAGEMENT LIMITED
Company number 12770191
- Company Overview for MOTCOMBE MEADOW MANAGEMENT LIMITED (12770191)
- Filing history for MOTCOMBE MEADOW MANAGEMENT LIMITED (12770191)
- People for MOTCOMBE MEADOW MANAGEMENT LIMITED (12770191)
- More for MOTCOMBE MEADOW MANAGEMENT LIMITED (12770191)
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
|
|
01 Sep 2021 | CS01 |
Confirmation statement made on 26 July 2021 with updates
|
|
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|
|
21 Dec 2020 | PSC05 | Change of details for Mdm Developments (Southern) Limited as a person with significant control on 2 December 2020 |