MEADOWCREEK LIMITED

03860719
45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 13 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 13 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2022 accounts Annual Accounts 13 Buy now
30 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 officers Change of particulars for director (Mrs Amanda Walker Crossley) 2 Buy now
19 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2021 accounts Annual Accounts 14 Buy now
09 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 officers Change of particulars for director (Mrs Sarah Jane Walker Sargent) 2 Buy now
27 Mar 2020 accounts Annual Accounts 14 Buy now
05 Mar 2020 mortgage Registration of a charge 16 Buy now
05 Mar 2020 mortgage Registration of a charge 15 Buy now
05 Mar 2020 mortgage Registration of a charge 15 Buy now
05 Mar 2020 mortgage Registration of a charge 16 Buy now
04 Mar 2020 mortgage Registration of a charge 15 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 mortgage Registration of a charge 16 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 accounts Annual Accounts 13 Buy now
19 Feb 2019 mortgage Registration of a charge 15 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 13 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 mortgage Registration of a charge 16 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 May 2016 mortgage Registration of a charge 16 Buy now
12 Apr 2016 mortgage Registration of a charge 15 Buy now
07 Apr 2016 mortgage Registration of a charge 16 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
17 Dec 2015 mortgage Registration of a charge 7 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 mortgage Registration of a charge 16 Buy now
11 Sep 2015 mortgage Registration of a charge 5 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
05 Feb 2014 mortgage Registration of a charge 8 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 officers Change of particulars for director (Mrs Amanda Walker Corssley) 2 Buy now
11 Jun 2013 officers Appointment of director (Mrs Sarah Jane Walker Sargent) 2 Buy now
11 Jun 2013 officers Appointment of director (Mrs Amanda Walker Corssley) 2 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
19 Oct 2012 annual-return Annual Return 3 Buy now
01 Aug 2012 accounts Amended Accounts 5 Buy now
26 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2012 accounts Annual Accounts 5 Buy now
15 May 2012 capital Return of Allotment of shares 3 Buy now
18 Oct 2011 annual-return Annual Return 3 Buy now
11 Jul 2011 accounts Annual Accounts 4 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
22 Oct 2009 officers Change of particulars for director (Stephen Geoffrey Walker) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Mrs Ann Walker) 1 Buy now
08 Aug 2009 accounts Annual Accounts 5 Buy now
21 Oct 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
20 Jun 2008 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
21 Aug 2007 accounts Annual Accounts 6 Buy now
02 Nov 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
11 Nov 2005 annual-return Return made up to 18/10/05; full list of members 2 Buy now
11 May 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
27 May 2004 accounts Annual Accounts 6 Buy now
23 Oct 2003 annual-return Return made up to 18/10/03; full list of members 6 Buy now
11 Jun 2003 accounts Annual Accounts 6 Buy now
28 Oct 2002 annual-return Return made up to 18/10/02; full list of members 6 Buy now
19 Aug 2002 accounts Annual Accounts 5 Buy now
25 Oct 2001 annual-return Return made up to 18/10/01; full list of members 6 Buy now
30 Apr 2001 accounts Annual Accounts 5 Buy now
26 Oct 2000 annual-return Return made up to 18/10/00; full list of members 6 Buy now
27 Jan 2000 officers Director resigned 1 Buy now
27 Jan 2000 officers Secretary resigned 1 Buy now
27 Jan 2000 address Registered office changed on 27/01/00 from: 45-49 greek street stockport cheshire SK3 8AX 1 Buy now
27 Jan 2000 officers New secretary appointed 2 Buy now
27 Jan 2000 officers New director appointed 2 Buy now
07 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 1999 officers Secretary resigned 1 Buy now
26 Nov 1999 officers Director resigned 1 Buy now
26 Nov 1999 address Registered office changed on 26/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
26 Nov 1999 officers New secretary appointed 2 Buy now
26 Nov 1999 officers New director appointed 2 Buy now
18 Oct 1999 incorporation Incorporation Company 14 Buy now