Advanced company searchLink opens in new window

MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED

Company number 02332732

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)
13 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 86
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/03/2023 under section 1088 of the Companies Act 2006
12 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 86
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/03/2023 under section 1088 of the Companies Act 2006
23 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
12 Mar 2015 AP01 Appointment of Mrs Judith Louise Thomas as a director on 2 March 2015
04 Mar 2015 AP01 Appointment of Mr Neil Anthony Berkett as a director on 2 March 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/02/2020 under section 1088 of the Companies Act 2006
04 Mar 2015 AP01 Appointment of Dr Diane Chilufya Chilangwa Farmer as a director on 2 March 2015
04 Mar 2015 TM01 Termination of appointment of Ravindrabhai Maganbhai Patel as a director on 2 March 2015
04 Mar 2015 TM01 Termination of appointment of Gillian May Mccafferty as a director on 2 March 2015
04 Mar 2015 TM01 Termination of appointment of Elizabeth Ann Jeffreys as a director on 2 March 2015
04 Mar 2015 TM02 Termination of appointment of Elizabeth Ann Jeffreys as a secretary on 2 March 2015
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 86
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/03/2023 under section 1088 of the Companies Act 2006
02 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
27 Nov 2013 AP01 Appointment of Ms Fiona Mcanena as a director on 26 November 2013
01 Nov 2013 AD01 Registered office address changed from Summerhill 16 Meadway Esher Surrey KT10 9HF on 1 November 2013
09 Oct 2013 CH01 Director's details changed for Mrs Elizabeth Ann Jeffreys on 27 September 2013
09 Oct 2013 TM01 Termination of appointment of Caroline Beldeau as a director on 27 September 2013
08 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
09 May 2013 TM01 Termination of appointment of Nicola Jane Korolkiewicz as a director on 12 March 2013
09 May 2013 TM01 Termination of appointment of Nicola Jane Korolkiewicz as a director on 12 March 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/03/2023 under section 1088 of the Companies Act 2006
09 May 2013 AP03 Appointment of Mrs Elizabeth Ann Jeffreys as a secretary on 12 March 2013
09 May 2013 TM02 Termination of appointment of Elise Charlotte Rose as a secretary on 12 March 2013
26 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders