Advanced company searchLink opens in new window

MEADOWSIDE FREEHOLD LIMITED

Company number 05077905

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)
23 Jul 2018 AP01 Appointment of Mr Alan Peter Watkinson as a director on 20 July 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
19 Mar 2018 AP01 Appointment of John Dixon as a director on 16 March 2018
14 Mar 2018 AP01 Appointment of Keith Frank Read as a director on 8 March 2018
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
06 Mar 2017 TM01 Termination of appointment of David William Baldwin as a director on 6 March 2017
26 Sep 2016 CH03 Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 CH03 Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016
05 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 77
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 77
04 Dec 2014 AD01 Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 December 2014
04 Dec 2014 AP03 Appointment of Robert Douglas Spencer Heald as a secretary on 4 December 2014
04 Dec 2014 TM02 Termination of appointment of Anthony Phillip Howard Johns as a secretary on 4 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 TM01 Termination of appointment of Margaret Stevens as a director
29 Apr 2014 AD01 Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014
08 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 77
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of Adam Scott Brown as a director
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders