SUNPOWER MEADOW LLP

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Termination of appointment of Rebecca Jane May as a member on 2024-09-04

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Member's details changed for Mr William Mark Dexter on 2022-11-07

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/08/183 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

22/02/1822 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM MARK DEXTER / 22/02/2018

View Document

22/02/1822 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MAY / 22/02/2018

View Document

22/02/1822 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA JANE MAY / 22/02/2018

View Document

22/02/1822 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT KEVIN HYATT / 22/02/2018

View Document

22/02/1822 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANINE HYATT / 22/02/2018

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1513 August 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

05/07/125 July 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

02/06/112 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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