Advanced company searchLink opens in new window

MEADOWS EDGE MANAGEMENT COMPANY LIMITED

Company number 11022755

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)
08 Dec 2023 AD01 Registered office address changed from Devonshire House Meadows Edge Biggin Leeds LS25 6GL England to Oxmoor Lodge Meadows Edge Biggin Leeds LS25 6GL on 8 December 2023
08 Dec 2023 AP01 Appointment of Mr Gary Earle as a director on 7 December 2023
08 Dec 2023 TM01 Termination of appointment of Chris Boyes as a director on 6 December 2023
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Sep 2020 AD01 Registered office address changed from Devonshire House Meadows Edge Biggin Leeds LS24 6GL United Kingdom to Devonshire House Meadows Edge Biggin Leeds LS25 6GL on 22 September 2020
12 Jun 2020 AP01 Appointment of Mr Richard Harrison as a director on 9 June 2020
12 Jun 2020 AP01 Appointment of Mr Chris Boyes as a director on 9 June 2020
09 Jun 2020 PSC08 Notification of a person with significant control statement
09 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from C/O Child & Co, 20 Kirkgate Sherburn in Elmet Leeds West Yorkshire LS25 6BL United Kingdom to Devonshire House Meadows Edge Biggin Leeds LS24 6GL on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Martin Mark Hurrell as a director on 5 June 2020
09 Jun 2020 TM01 Termination of appointment of James Hurrell as a director on 5 June 2020
12 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with updates
12 Dec 2019 PSC08 Notification of a person with significant control statement
29 Oct 2019 PSC07 Cessation of Orchard Construction Yorkshire Limited as a person with significant control on 5 July 2019
14 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 5