FOLDERS MEADOW MANAGEMENT COMPANY LIMITED
Company number 07827495
- Company Overview for FOLDERS MEADOW MANAGEMENT COMPANY LIMITED (07827495)
- Filing history for FOLDERS MEADOW MANAGEMENT COMPANY LIMITED (07827495)
- People for FOLDERS MEADOW MANAGEMENT COMPANY LIMITED (07827495)
- More for FOLDERS MEADOW MANAGEMENT COMPANY LIMITED (07827495)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
26 Jul 2021 | CH01 | Director's details changed for Miss Dawnet Marie Mclaughlin on 23 July 2021 | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
15 Jul 2021 | TM01 | Termination of appointment of Andrew Colin Modle as a director on 8 July 2021 | |
15 Jul 2021 | PSC02 | Notification of Linden Limited as a person with significant control on 8 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Christopher John Saunders as a director on 8 July 2021 | |
15 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Martyn Trevor Flood as a director on 8 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Miss Dawnet Marie Mclaughlin as a director on 8 July 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
12 Feb 2020 | AP01 | Appointment of Christopher Saunders as a director on 9 January 2020 | |
12 Feb 2020 | AP01 | Appointment of Andrew Colin Modle as a director on 9 January 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Philip Andrew Chapman as a director on 9 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 9 January 2020 | |
26 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates |