- Company Overview for BL MEADOWHALL NO 4 LIMITED (02015506)
- Filing history for BL MEADOWHALL NO 4 LIMITED (02015506)
- People for BL MEADOWHALL NO 4 LIMITED (02015506)
- Charges for BL MEADOWHALL NO 4 LIMITED (02015506)
- More for BL MEADOWHALL NO 4 LIMITED (02015506)
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) |
---|---|---|---|
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Nigel Mark Webb on 20 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Christopher Michael John Forshaw on 20 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 20 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Jun 2015 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 | |
19 May 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
05 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Ms Claire Ann Barber as a director on 2 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Aug 2014 | AP01 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 | |
06 Aug 2014 | AP03 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 | |
06 Aug 2014 | TM02 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Anthony Braine as a director on 31 July 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 |