Advanced company searchLink opens in new window

MEADOW CLOSE MANAGEMENT COMPANY LIMITED

Company number 05440171

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)
25 Feb 2015 AD01 Registered office address changed from Clive Willis & Partners Ltd 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 25 February 2015
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9
28 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
29 Mar 2012 AP03 Appointment of Paul Broomham as a secretary
29 Mar 2012 TM02 Termination of appointment of Clive Willis as a secretary
12 Mar 2012 TM01 Termination of appointment of Phillipa Ives as a director
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
19 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Phillipa Luan Ives on 1 November 2009
21 May 2010 CH01 Director's details changed for Jacqueline Plank on 1 November 2009
21 May 2010 CH01 Director's details changed for Alice Yardley on 1 November 2009
14 Dec 2009 AP03 Appointment of Clive Edward Willis as a secretary
17 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
04 Nov 2009 AD01 Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU on 4 November 2009
07 Oct 2009 TM02 Termination of appointment of Pinnacle Property Management as a secretary
13 May 2009 363a Return made up to 06/05/09; full list of members
13 May 2009 288a Secretary appointed pinnacle property management
12 May 2009 288b Appointment terminated secretary anthony collings