Advanced company searchLink opens in new window

MEADOW VIEW COURT MANAGEMENT LIMITED

Company number 06230166

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)
11 Dec 2014 AD01 Registered office address changed from 28 Woodend Close Redditch Worcestershire B97 4LY to 63 Foredrift Close Redditch Worcestershire B98 7NP on 11 December 2014
11 Dec 2014 CH03 Secretary's details changed for Mrs Linda Wood on 20 August 2014
30 Aug 2014 TM01 Termination of appointment of Margaret Ada Hopkins as a director on 1 May 2014
30 Aug 2014 AP01 Appointment of Karl Roger Baker as a director on 1 May 2014
17 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
23 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 Jun 2013 AD01 Registered office address changed from 13 Old Stratford Road Bromsgrove Worcestershire B60 2RQ United Kingdom on 28 June 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Aug 2011 TM01 Termination of appointment of Andrew Clarke as a director
09 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
10 Mar 2011 TM02 Termination of appointment of Guy Pain as a secretary
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Oct 2010 AD01 Registered office address changed from Flat 6, Meadow View Court 90 Alcester Road Studley Warwickshire B80 7NP on 24 October 2010
24 Oct 2010 AP03 Appointment of Mrs Linda Wood as a secretary
25 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from Apartment 6 Meadow View Court 40 Alcester Road Studley Warwickshire B80 7NP on 25 May 2010
24 May 2010 CH01 Director's details changed for Andrew Edwin Clarke on 22 April 2010
28 Apr 2010 AP01 Appointment of Margaret Ada Hopkins as a director
12 Mar 2010 AD01 Registered office address changed from Premier House, 338 Stratford Road, Shirley Solihull B90 3DN on 12 March 2010
12 Mar 2010 TM01 Termination of appointment of Michael Monday as a director
12 Mar 2010 AP01 Appointment of Andrew Edwin Clarke as a director
27 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009