Advanced company searchLink opens in new window

SOUTH MEADOWS (WEMBLEY) LIMITED

Company number 00853185

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)
14 May 2024 TM01 Termination of appointment of Monica Delores Cheryl Anne Stephenson as a director on 11 April 2024
13 May 2024 AD01 Registered office address changed from 111 South Meadows Park Lane Wembley HA9 7SF England to 128 City Road London EC1V 2NX on 13 May 2024
25 Apr 2024 AP01 Appointment of Mr Bhuland Prasad as a director on 11 April 2024
26 Feb 2024 AD01 Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 111 South Meadows Park Lane Wembley HA9 7SF on 26 February 2024
16 Feb 2024 TM02 Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 4 February 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
25 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 TM01 Termination of appointment of Laurence Peter Slifkin as a director on 22 September 2022
19 May 2022 AD01 Registered office address changed from 40 Church Road Stanmore HA7 4AH England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 19 May 2022
19 May 2022 AP04 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 19 May 2022
21 Feb 2022 AD01 Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 40 Church Road Stanmore HA7 4AH on 21 February 2022
03 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 TM01 Termination of appointment of Pritesh Gir as a director on 20 September 2021
15 Sep 2021 TM01 Termination of appointment of Tamara Rose Hamilton as a director on 9 September 2021
19 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
19 Jan 2021 AD01 Registered office address changed from C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR England to Willmott House 12 Blacks Road London W6 9EU on 19 January 2021
02 Nov 2020 AP01 Appointment of Mr Laurence Peter Slifkin as a director on 14 October 2020
02 Nov 2020 AP01 Appointment of Mrs Tamara Rose Hamilton as a director on 14 October 2020
02 Nov 2020 AP01 Appointment of Mr Pritesh Gir as a director on 14 October 2020
02 Nov 2020 AP01 Appointment of Miss Ishita Sarkar as a director on 14 October 2020