Advanced company searchLink opens in new window

MEADOWVILLE COURT MANAGEMENT LIMITED

Company number 04554016

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)
11 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 12 March 2020
05 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 AD01 Registered office address changed from First Floor 38 Lansdown Road Bude EX23 8BN England to 1 Meadowville Court Meadowville Road Bideford EX39 3JT on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Philip Sanderson Accountants Ltd as a secretary on 1 March 2023
25 Feb 2023 TM01 Termination of appointment of Gavin Murray Draper as a director on 12 February 2023
25 Feb 2023 AP01 Appointment of Mrs Gillian Cusiter as a director on 11 February 2023
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
19 Nov 2021 TM01 Termination of appointment of John Robert Carrier as a director on 8 November 2021
01 Jul 2021 AD01 Registered office address changed from 6 Meadowville Court Meadowville Road Bideford Devon EX39 3JT to First Floor 38 Lansdown Road Bude EX23 8BN on 1 July 2021
01 Jul 2021 AP04 Appointment of Philip Sanderson Accountants Ltd as a secretary on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Gavin Murray Draper as a director on 1 July 2021
24 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 TM02 Termination of appointment of Sandra Denise Kelly as a secretary on 20 January 2021
17 Mar 2020 AP03 Appointment of Mrs Sandra Denise Kelly as a secretary on 16 March 2020
16 Mar 2020 TM02 Termination of appointment of John Robert Carrier as a secretary on 16 March 2020
16 Mar 2020 TM01 Termination of appointment of Geoffrey Arthur Ellam as a director on 16 March 2020
16 Mar 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2023
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
21 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates