MEADS LIMITED(THE)

01507712
THE MEADS PARK ROAD STOKE POGES SLOUGH SL2 4PA

Documents

Documents
Date Category Description Pages
09 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2024 officers Appointment of director (Mr Anthony Rose) 2 Buy now
26 Jun 2024 accounts Annual Accounts 5 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Termination of appointment of director (Beverley Augustin) 1 Buy now
15 Aug 2023 officers Termination of appointment of director (Waqar Ali Khurshid) 1 Buy now
28 Jun 2023 accounts Annual Accounts 5 Buy now
24 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2022 officers Termination of appointment of secretary (Ams Marlow Ltd) 1 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
22 Dec 2021 officers Appointment of corporate secretary (Ams Marlow Ltd) 2 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Appointment of secretary (Mr Stephen Allan Russell) 2 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 officers Change of particulars for director (Miss Sandra Smolina) 2 Buy now
21 Sep 2021 officers Change of particulars for director (Mr William Ramsay) 2 Buy now
21 Sep 2021 officers Change of particulars for director (Mr Stephen Allan Russell) 2 Buy now
21 Sep 2021 officers Change of particulars for director (Dr Waqar Ali Khurshid) 2 Buy now
14 Jul 2021 officers Termination of appointment of director (Hope Vivene Davis) 1 Buy now
18 Jun 2021 accounts Annual Accounts 5 Buy now
11 Jun 2021 officers Appointment of director (Mr William Ramsay) 2 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Appointment of director (Ms Hope Vivene Davis) 2 Buy now
10 Jun 2021 officers Change of particulars for director (Dr Waquar Ali Khurshid) 2 Buy now
04 Jun 2021 officers Termination of appointment of secretary (Homes Property Services (Uk) Ltd) 1 Buy now
30 Mar 2021 officers Appointment of director (Mr Stephen Allan Russell) 2 Buy now
29 Mar 2021 officers Appointment of director (Miss Sandra Smolina) 2 Buy now
29 Mar 2021 officers Appointment of director (Dr Waquar Ali Khurshid) 2 Buy now
29 Mar 2021 officers Termination of appointment of director (Lee Bryant) 1 Buy now
29 Mar 2021 officers Termination of appointment of director (Sharlene Suzette Williams) 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 5 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 officers Termination of appointment of director (Pippa Anderson) 1 Buy now
08 Apr 2019 accounts Annual Accounts 4 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 4 Buy now
14 Feb 2018 officers Appointment of corporate secretary (Homes Property Services (Uk) Ltd) 2 Buy now
14 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2018 officers Termination of appointment of secretary (Philip Jones) 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 officers Change of particulars for secretary (Philip Jones) 1 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2017 officers Change of particulars for director (Mrs Zoe Natalie Jones) 2 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 officers Change of particulars for director (Pippa Old) 2 Buy now
14 Jun 2016 accounts Annual Accounts 6 Buy now
08 Dec 2015 annual-return Annual Return 8 Buy now
29 Oct 2015 officers Appointment of director (Mrs Beverley Augustin) 2 Buy now
29 Oct 2015 officers Termination of appointment of director (Robert Mccardle) 1 Buy now
29 Oct 2015 officers Termination of appointment of director (Hayley Anne Allum) 1 Buy now
18 Mar 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 9 Buy now
10 Dec 2014 officers Change of particulars for director (Ms Hayley Anne Allum) 2 Buy now
10 Dec 2014 officers Change of particulars for director (Ms Gemma Olivia Olley) 2 Buy now
10 Dec 2014 officers Change of particulars for director (Mr Rob Mccardle) 2 Buy now
21 Aug 2014 officers Appointment of director (Ms Nina Marianne Soramaki) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Candice Forrester) 1 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 officers Appointment of director (Miss Sharlene Suzette Williams) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Evgenia Kinebas) 1 Buy now
09 Dec 2013 annual-return Annual Return 7 Buy now
25 Sep 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Jul 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 7 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 7 Buy now
12 Aug 2011 officers Appointment of director (Ms Hayley Anne Allum) 2 Buy now
08 Aug 2011 officers Appointment of director (Mrs Evgenia Kinebas) 2 Buy now
05 Aug 2011 officers Appointment of director (Ms Gemma Olivia Olley) 2 Buy now
05 Aug 2011 officers Appointment of director (Ms Candice Forrester) 2 Buy now
05 Aug 2011 officers Appointment of director (Mr Robert Mccardle) 3 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 annual-return Annual Return 5 Buy now
29 Dec 2010 officers Termination of appointment of director (Colin Barnett) 1 Buy now
25 Jun 2010 accounts Annual Accounts 4 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for secretary (Philip Jones) 1 Buy now
02 Dec 2009 officers Change of particulars for director (Mrs Zoe Natalie Jones) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Colin William Barnett) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Pippa Old) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Lee Bryant) 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
04 Dec 2008 annual-return Annual return made up to 01/12/08 3 Buy now
04 Dec 2008 officers Director's change of particulars / zoe scott / 01/12/2007 1 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
07 May 2008 officers Appointment terminated director graham dew 1 Buy now
14 Jan 2008 annual-return Annual return made up to 05/12/07 2 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 7 the meads, park road stoke poges bucks SL2 4PA 1 Buy now