MEADOWBROOK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-07 with updates |
01/04/251 April 2025 | Unaudited abridged accounts made up to 2024-04-30 |
01/07/241 July 2024 | Secretary's details changed for Mr Paul Stewart on 2024-06-01 |
28/06/2428 June 2024 | Change of details for Mr Paul Stewart as a person with significant control on 2024-06-01 |
28/06/2428 June 2024 | Director's details changed for Mr Paul Stewart on 2024-06-01 |
28/06/2428 June 2024 | Director's details changed for Mrs Catherine Stewart on 2024-06-01 |
28/06/2428 June 2024 | Change of details for Mrs Catherine Stewart as a person with significant control on 2024-06-01 |
25/06/2425 June 2024 | Change of details for Mrs Catherine Stewart as a person with significant control on 2024-06-01 |
25/06/2425 June 2024 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Alexander James & Company Limited Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2024-06-25 |
25/06/2425 June 2024 | Change of details for Mr Paul Stewart as a person with significant control on 2024-06-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
07/04/247 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Director's details changed for Mr Paul Stewart on 2022-04-06 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/12/174 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/04/1316 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART / 01/01/2012 |
11/04/1211 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEWART / 01/01/2012 |
11/04/1211 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE STEWART / 01/01/2012 |
05/01/125 January 2012 | SECRETARY APPOINTED MR PAUL STEWART |
04/01/124 January 2012 | APPOINTMENT TERMINATED, SECRETARY MORTIMER REGISTRARS LIMITED |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 01/10/2009 |
21/04/1121 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
22/03/1122 March 2011 | 30/11/10 STATEMENT OF CAPITAL GBP 2 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/11/1030 November 2010 | DIRECTOR APPOINTED MRS CATHERINE STEWART |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 01/10/2009 |
27/04/1027 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
27/04/1027 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER REGISTRARS LIMITED / 01/10/2009 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
19/04/0719 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | SECRETARY'S PARTICULARS CHANGED |
18/04/0718 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/08/0611 August 2006 | COMPANY NAME CHANGED S & S LAND AND PROPERTY LIMITED CERTIFICATE ISSUED ON 11/08/06 |
20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: C/O SHELLEY STOCK HUTTER, 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ |
18/05/0618 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | 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