Advanced company searchLink opens in new window

MEAD PROPERTY MANAGEMENT SERVICES LIMITED

Company number 02466543

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 Aug 2014 AP01 Appointment of Mr Reginald Stephen Shipperley as a director on 30 July 2014
13 Aug 2014 AP03 Appointment of Mr Richard John Twigg as a secretary on 30 July 2014
13 Aug 2014 TM02 Termination of appointment of Michael Borrill as a secretary on 30 July 2014
12 Aug 2014 AD01 Registered office address changed from Po Box 89 Principality House Principality House Cardiff CF10 1UA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 12 August 2014
11 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
11 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 March 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,981
  • ANNOTATION A second filed AR01 was registered on 25/04/2014.
05 Mar 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
06 Nov 2013 AA Total exemption full accounts made up to 4 February 2013
31 May 2013 AA01 Current accounting period shortened from 4 February 2014 to 31 December 2013
10 Apr 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Po Box 89 Principality Buildings Queen Street Cardiff CF10 1UA on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Roger Tucker as a director
10 Apr 2013 TM01 Termination of appointment of Gillian Tucker as a director
10 Apr 2013 TM02 Termination of appointment of Gillian Tucker as a secretary
06 Mar 2013 TM02 Termination of appointment of Gillian Tucker as a secretary
06 Mar 2013 TM01 Termination of appointment of Roger Tucker as a director
06 Mar 2013 TM01 Termination of appointment of Gillian Tucker as a director
06 Mar 2013 AP03 Appointment of Mr Michael Borrill as a secretary
06 Mar 2013 AP01 Appointment of Mr Andrew Barry as a director
06 Mar 2013 AD01 Registered office address changed from 50 Severn Grove Pontcanna Cardiff South Glamorgan Wales CF11 9EN on 6 March 2013
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Oct 2012 AA Total exemption small company accounts made up to 4 February 2012