GR8 SPACE MEADOW LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/07/2431 July 2024 | Notification of Nicholas Liddell as a person with significant control on 2023-07-01 |
| 31/07/2431 July 2024 | Cessation of Anne Liddell as a person with significant control on 2023-07-31 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
| 31/07/2431 July 2024 | Appointment of Mr Nicholas Adam Liddell as a director on 2023-07-01 |
| 31/07/2431 July 2024 | Termination of appointment of Christopher John Liddell as a director on 2023-07-01 |
| 23/07/2423 July 2024 | Satisfaction of charge 114459930002 in full |
| 23/07/2423 July 2024 | Satisfaction of charge 114459930001 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Termination of appointment of Richard Thomas Brighton as a secretary on 2024-03-15 |
| 20/03/2420 March 2024 | Appointment of Mrs Kelly Anne Philpotts as a secretary on 2024-03-15 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/07/2325 July 2023 | Termination of appointment of Nicholas Adam Liddell as a director on 2023-07-01 |
| 24/07/2324 July 2023 | Termination of appointment of Anne Liddell as a director on 2023-07-01 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-02 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 04/06/204 June 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
| 30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114459930001 |
| 23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114459930002 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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