MEADOW RIGG (BURNESIDE ROAD) LIMITED
Company number 13485259
- Company Overview for MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259)
- Filing history for MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259)
- People for MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259)
- Charges for MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259)
- More for MEADOW RIGG (BURNESIDE ROAD) LIMITED (13485259)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
05 Nov 2024 | MR04 | Satisfaction of charge 134852590002 in full | |
05 Nov 2024 | MR04 | Satisfaction of charge 134852590001 in full | |
31 Oct 2024 | MR01 | Registration of charge 134852590005, created on 25 October 2024 | |
03 Jul 2024 | MR01 | Registration of charge 134852590003, created on 21 June 2024 | |
03 Jul 2024 | MR01 | Registration of charge 134852590004, created on 21 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
02 Aug 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Jul 2023 | TM02 | Termination of appointment of Katie Gordon as a secretary on 10 July 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
22 Mar 2023 | AD01 | Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 22 March 2023 | |
21 Mar 2023 | PSC05 | Change of details for Origin (Topco) Limited as a person with significant control on 20 March 2023 | |
21 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Nicky James Gordon on 1 May 2022 | |
13 Jul 2022 | AP03 | Appointment of Mr Nicky James Gordon as a secretary on 1 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
01 Apr 2022 | AP03 | Appointment of Mrs Katie Gordon as a secretary on 1 April 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Bernadette Warburton as a secretary on 21 March 2022 | |
03 Mar 2022 | AP03 | Appointment of Mrs Bernadette Warburton as a secretary on 28 February 2022 | |
08 Nov 2021 | MR01 | Registration of charge 134852590001, created on 2 November 2021 | |
08 Nov 2021 | MR01 | Registration of charge 134852590002, created on 2 November 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr John Blue as a director on 15 September 2021 | |
30 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-30
|