- Company Overview for MEADOWHALL HOLDINGS LIMITED (02125982)
- Filing history for MEADOWHALL HOLDINGS LIMITED (02125982)
- People for MEADOWHALL HOLDINGS LIMITED (02125982)
- Charges for MEADOWHALL HOLDINGS LIMITED (02125982)
- More for MEADOWHALL HOLDINGS LIMITED (02125982)
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 Jul 2018 | PSC07 | Cessation of Boldswitch (No 1) Limited as a person with significant control on 6 April 2016 | |
19 Jul 2018 | PSC05 | Change of details for Bl Meadowhall Limited as a person with significant control on 6 April 2016 | |
18 Jul 2018 | PSC07 | Cessation of Bl Meadowhall Limited as a person with significant control on 6 April 2016 | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Timothy Andrew Roberts as a director on 30 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
21 Aug 2017 | PSC02 | Notification of Boldswitch (No 1) Limited as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC02 | Notification of Bl Meadowhall Limited as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
19 Jun 2015 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of a director | |
19 May 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 | |
19 May 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 | |
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AP03 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of a director |