Advanced company searchLink opens in new window

BL MEADOWHALL NO 4 LIMITED

Company number 02015506

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)
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
  • GBP 7,330,002
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
  • GBP 7,330,002
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
  • GBP 7,330,002
02 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010