Advanced company searchLink opens in new window

LITTLE MEADOW (TIMSBURY) MANAGEMENT LIMITED

Company number 13446633

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)
10 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
07 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
28 Oct 2022 AD01 Registered office address changed from 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom to Hunts Lodge Rudd Lane Upper Timsbury Romsey SO51 0NU on 28 October 2022
28 Oct 2022 PSC04 Change of details for Rachel Joanna Kemmis as a person with significant control on 27 October 2022
28 Oct 2022 AP01 Appointment of Rachel Joanna Kemmis as a director on 27 October 2022
28 Oct 2022 AP01 Appointment of Christopher John Smith as a director on 27 October 2022
28 Oct 2022 AP01 Appointment of Kin Wai Yau as a director on 27 October 2022
28 Oct 2022 TM01 Termination of appointment of Ryan James English as a director on 27 October 2022
28 Oct 2022 PSC01 Notification of Rachel Joanna Kemmis as a person with significant control on 27 October 2022
28 Oct 2022 PSC01 Notification of Fiona Dineen Smith as a person with significant control on 27 October 2022
28 Oct 2022 PSC01 Notification of Christopher John Smith as a person with significant control on 27 October 2022
28 Oct 2022 PSC01 Notification of Phillipa Nicol Yau as a person with significant control on 27 October 2022
28 Oct 2022 PSC01 Notification of Kin Wai Yau as a person with significant control on 27 October 2022
28 Oct 2022 PSC07 Cessation of A C English Developments Limited as a person with significant control on 27 October 2022
28 Oct 2022 SH08 Change of share class name or designation
28 Oct 2022 SH10 Particulars of variation of rights attached to shares
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 3
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
09 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-09
  • GBP 1