- Company Overview for MEADOW ROAD ESTATES LIMITED (SC317101)
- Filing history for MEADOW ROAD ESTATES LIMITED (SC317101)
- People for MEADOW ROAD ESTATES LIMITED (SC317101)
- Charges for MEADOW ROAD ESTATES LIMITED (SC317101)
- More for MEADOW ROAD ESTATES LIMITED (SC317101)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from Suite 2/3, 48 West George Street Glasgow G2 1BP Scotland to Ek Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 9 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 29 February 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from Suite 1/1 4 Somerset Place Glasgow G3 7JT Scotland to Suite 2/3, 48 West George Street Glasgow G2 1BP on 27 April 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Apr 2019 | AD01 | Registered office address changed from E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom to Suite 1/1 4 Somerset Place Glasgow G3 7JT on 28 April 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Paul Davis as a director on 20 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from C/O D.M. Mcnaught & Co Chartered Accountants 166 Buchanan Street Glasgow G1 2LS to E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA on 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of a director | |
29 Sep 2016 | AP01 | Appointment of Mr Lloyd Daniel Davis as a director on 26 September 2016 | |
23 Jun 2016 | CH03 | Secretary's details changed for Michele Wheatley on 23 June 2016 |