MEADOW PROPERTY MAINTENANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Voluntary strike-off action has been suspended |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 18/12/1718 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ONTRENT STAFFORDSHIRE DE14 2DH |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY PHILLIPS |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PHILLIPS |
| 11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/10/1317 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER NIGEL PHILLIPS |
| 10/10/1310 October 2013 | VARYING SHARE RIGHTS AND NAMES |
| 10/10/1310 October 2013 | 23/09/13 STATEMENT OF CAPITAL GBP 3 |
| 10/10/1310 October 2013 | SUB-DIVISION 24/09/13 |
| 22/07/1322 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/07/1217 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/06/1123 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIPS / 23/06/2010 |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY PHILLIPS / 23/06/2010 |
| 23/06/1023 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 128A NEW STREET BURTON ON TRENT STAFFORDSHIRE DE14 3QW |
| 22/06/0922 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 24/06/0824 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
| 17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
| 17/10/0717 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
| 25/06/0725 June 2007 | DIRECTOR RESIGNED |
| 25/06/0725 June 2007 | SECRETARY RESIGNED |
| 25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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