GR8 SPACE MEADOW LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Notification of Nicholas Liddell as a person with significant control on 2023-07-01

View Document

31/07/2431 July 2024 Cessation of Anne Liddell as a person with significant control on 2023-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas Adam Liddell as a director on 2023-07-01

View Document

31/07/2431 July 2024 Termination of appointment of Christopher John Liddell as a director on 2023-07-01

View Document

23/07/2423 July 2024 Satisfaction of charge 114459930002 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 114459930001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of Richard Thomas Brighton as a secretary on 2024-03-15

View Document

20/03/2420 March 2024 Appointment of Mrs Kelly Anne Philpotts as a secretary on 2024-03-15

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Nicholas Adam Liddell as a director on 2023-07-01

View Document

24/07/2324 July 2023 Termination of appointment of Anne Liddell as a director on 2023-07-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Registered office address changed from Chatsworth the Holloway Droitwich WR9 7AJ United Kingdom to Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA on 2023-01-10

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

04/06/204 June 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114459930001

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114459930002

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company