MEADOW PLACE SUDBURY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Appointment of Mr Malcolm Mills as a director on 2024-12-13

View Document

17/10/2417 October 2024 Termination of appointment of Linda Kathleen Bleksley as a director on 2024-09-27

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Joyce Margaret Israel as a director on 2021-09-06

View Document

23/12/2123 December 2021 Termination of appointment of M M Secretarial Ltd as a secretary on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Pinnacle Property Management Limited as a secretary on 2021-12-23

View Document

19/11/2119 November 2021 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MRS ANESTA NEWSON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE NICHOLLS

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER GREEN

View Document

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED PENELOPE JULIA NICHOLLS

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 19/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET ISRAEL / 19/04/2010

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED LINDA KATHLEEN BLEKSLEY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER SIEGERT

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR LINDA SEARLE

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED JOYCE MARGARET ISRAEL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED PETER SIEGERT

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: RYDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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