- Company Overview for THE MEADOWS (UCKFIELD) LIMITED (06601007)
- Filing history for THE MEADOWS (UCKFIELD) LIMITED (06601007)
- People for THE MEADOWS (UCKFIELD) LIMITED (06601007)
- More for THE MEADOWS (UCKFIELD) LIMITED (06601007)
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) |
---|---|---|---|
03 Jun 2020 | PSC02 | Notification of Home Group Limited as a person with significant control on 3 June 2020 | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
26 Feb 2019 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 1 February 2019 | |
26 Feb 2019 | TM02 | Termination of appointment of Cripps Secretaries Limited as a secretary on 31 January 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 26 February 2019 | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
04 Jun 2018 | AP01 | Appointment of Mr Christopher John Saunders as a director on 31 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Lance Else as a director on 31 May 2018 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
12 Apr 2017 | CH04 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 | |
12 Apr 2017 | CH04 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 | |
30 Dec 2016 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Martyn Trevor Flood as a director on 30 November 2016 | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 Jul 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
26 Jul 2016 | TM01 | Termination of appointment of Peter James Youll as a director on 31 January 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Richard Michael Aston Godkin as a director on 6 November 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of David John Evans as a director on 31 July 2015 | |
26 Jul 2016 | AP01 | Appointment of Mr Philip Andrew Chapman as a director on 31 January 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Lance Else as a director on 31 January 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Martyn Trevor Flood as a director on 6 November 2015 |