METHUEN SOUTH MANAGEMENT COMPANY LIMITED
Company number 07406009
- Company Overview for METHUEN SOUTH MANAGEMENT COMPANY LIMITED (07406009)
- Filing history for METHUEN SOUTH MANAGEMENT COMPANY LIMITED (07406009)
- People for METHUEN SOUTH MANAGEMENT COMPANY LIMITED (07406009)
- More for METHUEN SOUTH MANAGEMENT COMPANY LIMITED (07406009)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jul 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
18 Nov 2021 | PSC02 | Notification of Monday Charitable Trust as a person with significant control on 23 April 2018 | |
18 Nov 2021 | PSC07 | Cessation of Prospect Estate Services Ltd as a person with significant control on 23 April 2018 | |
18 Nov 2021 | PSC07 | Cessation of Methuen South Llp as a person with significant control on 3 November 2017 | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 8 February 2021 | |
04 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
07 Oct 2020 | CH01 | Director's details changed for Mr Alastair James Mckee on 7 October 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
23 Nov 2018 | AP01 | Appointment of Mr Giles Mark Rupert Blagden as a director on 21 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 May 2018 | TM01 | Termination of appointment of Louise Janet Cutliffe Dowdeswell as a director on 25 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Alastair James Mckee as a director on 25 May 2018 | |
25 May 2018 | TM02 | Termination of appointment of Louise Janet Cutcliffe Dowdeswell as a secretary on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Nicholas Charles Dowdeswell as a director on 25 May 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | MA | Memorandum and Articles of Association |