Advanced company searchLink opens in new window

MEADS COURT MANAGEMENT (CHEPSTOW) LIMITED

Company number 02405139

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)
26 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
07 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
23 May 2022 TM01 Termination of appointment of Christopher Wladyslaw Popow as a director on 23 May 2022
10 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
02 Jun 2021 TM01 Termination of appointment of Patrick Edmond Hogan as a director on 2 June 2021
23 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
12 Jun 2019 AP01 Appointment of Mr Christopher Wladyslaw Popow as a director on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Shaun Keenan as a director on 12 June 2019
08 Nov 2018 TM01 Termination of appointment of Beth Louise Morrish as a director on 8 November 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Oct 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Apr 2018 TM02 Termination of appointment of Brendan Anthony Maccarthy as a secretary on 17 April 2018
15 Jan 2018 AP03 Appointment of Neil Gregory as a secretary on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT United Kingdom to 46 Whitchurch Road Cardiff CF14 3LX on 15 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
01 Feb 2017 AP01 Appointment of Mr Shaun Keenan as a director on 1 February 2017
01 Feb 2017 AP01 Appointment of Mr Patrick Edmond Hogan as a director on 1 February 2017