MEAD COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED
Company number 04271480
- Company Overview for MEAD COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04271480)
- Filing history for MEAD COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04271480)
- People for MEAD COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04271480)
- More for MEAD COURT (KINGSMEAD) MANAGEMENT COMPANY LIMITED (04271480)
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) |
---|---|---|---|
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
16 Aug 2022 | TM01 | Termination of appointment of Ian Richard Spencer as a director on 1 August 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
03 Oct 2016 | AP01 | Appointment of Mrs Suzanne Nina Wilson as a director on 13 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | TM01 | Termination of appointment of Dennis Michael Gore as a director on 30 July 2015 | |
20 Aug 2015 | AR01 | Annual return made up to 16 August 2015 no member list | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 | Annual return made up to 16 August 2014 no member list | |
19 Aug 2014 | CH01 | Director's details changed for Freda Frodsham on 15 August 2013 | |
19 Aug 2014 | CH01 | Director's details changed for Ian Richard Spencer on 15 August 2013 | |
19 Aug 2014 | CH03 | Secretary's details changed for Norman Frodsham on 15 August 2013 |