MEADOW INVESTMENTS LIMITED

04113521
77 77 VERTEX TOWER 3 HARMONY PLACE LONDON SE8 3FE

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 3 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 5 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 officers Termination of appointment of director (Elizabeth Ann Manzie) 1 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 3 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
18 Nov 2015 officers Appointment of secretary (Mr Roderick Manzie) 2 Buy now
18 Nov 2015 officers Termination of appointment of secretary (Elizabeth Ann Manzie) 1 Buy now
10 Nov 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 officers Change of particulars for director (Elizabeth Ann Manzie) 2 Buy now
20 Nov 2013 officers Change of particulars for director (Mr Roderick Manzie) 2 Buy now
28 Jan 2013 accounts Annual Accounts 13 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 13 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 officers Change of particulars for director (Elizabeth Ann Manzie) 2 Buy now
23 Sep 2010 accounts Annual Accounts 14 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Roderick Manzie) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Elizabeth Ann Manzie) 1 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 accounts Annual Accounts 13 Buy now
03 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Nov 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 13 Buy now
26 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
09 Aug 2007 accounts Annual Accounts 13 Buy now
14 Dec 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 12 Buy now
23 Nov 2005 annual-return Return made up to 14/11/05; full list of members 3 Buy now
23 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Sep 2005 accounts Annual Accounts 12 Buy now
27 Jan 2005 annual-return Return made up to 14/11/04; full list of members 6 Buy now
14 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 47 castle street reading berkshire RG1 7SR 1 Buy now
05 Oct 2004 accounts Annual Accounts 11 Buy now
05 May 2004 officers Director resigned 1 Buy now
15 Dec 2003 accounts Accounting reference date shortened from 31/12/03 to 30/11/03 1 Buy now
10 Dec 2003 annual-return Return made up to 14/11/03; full list of members 7 Buy now
24 Jul 2003 accounts Annual Accounts 5 Buy now
06 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Nov 2002 annual-return Return made up to 14/11/02; full list of members 7 Buy now
01 Oct 2002 accounts Annual Accounts 6 Buy now
26 Nov 2001 annual-return Return made up to 14/11/01; full list of members 6 Buy now
23 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 capital Ad 08/01/01--------- £ si 199@1=199 £ ic 1/200 2 Buy now
14 Dec 2000 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2000 officers New director appointed 6 Buy now
14 Dec 2000 officers Director resigned 1 Buy now
14 Dec 2000 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
23 Nov 2000 incorporation Incorporation Company 15 Buy now