MENADORM LIMITED

04336563
THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2018 accounts Annual Accounts 4 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 annual-return Annual Return 19 Buy now
16 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2015 accounts Annual Accounts 13 Buy now
06 Aug 2015 officers Termination of appointment of director (Michael Zane Hepker) 2 Buy now
06 Aug 2015 officers Termination of appointment of director (Karen Lesley Hepker) 3 Buy now
06 Aug 2015 officers Termination of appointment of secretary (Graham Hadden Dean Elliott) 2 Buy now
14 May 2015 miscellaneous Miscellaneous 1 Buy now
12 May 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Jan 2015 annual-return Annual Return 16 Buy now
20 Nov 2014 officers Termination of appointment of director (Andrew Luis Wilson) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (David Michael Francis Tweeddale Tye) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (Stephen Douglas Jones) 2 Buy now
20 Nov 2014 officers Appointment of director (Ms Karen Lesley Hepker) 3 Buy now
20 Nov 2014 officers Appointment of director (Adrian Brian Hepker) 3 Buy now
20 Nov 2014 officers Appointment of director (Hugh Bernard Hepker) 3 Buy now
20 Nov 2014 officers Appointment of director (Mr Michael Zane Hepker) 3 Buy now
08 Jan 2014 annual-return Annual Return 15 Buy now
02 Dec 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Nov 2013 mortgage Registration of a charge 20 Buy now
04 Nov 2013 accounts Annual Accounts 13 Buy now
29 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
31 Dec 2012 annual-return Annual Return 15 Buy now
01 Nov 2012 officers Change of particulars for secretary (Graham Hadden Dean Elliott) 3 Buy now
28 Sep 2012 accounts Annual Accounts 13 Buy now
11 Jan 2012 annual-return Annual Return 15 Buy now
19 Dec 2011 officers Change of particulars for director (David Michael Francis Tweeddale Tye) 3 Buy now
11 Jul 2011 accounts Annual Accounts 13 Buy now
22 Dec 2010 annual-return Annual Return 15 Buy now
29 Oct 2010 accounts Annual Accounts 13 Buy now
06 Jan 2010 annual-return Annual Return 15 Buy now
04 Nov 2009 accounts Annual Accounts 14 Buy now
07 Jan 2009 officers Appointment terminated director alexander wildman 1 Buy now
07 Jan 2009 officers Appointment terminated director neal taylor 1 Buy now
19 Dec 2008 annual-return Return made up to 07/12/08; full list of members 7 Buy now
05 Dec 2008 officers Secretary appointed graham hadden dean elliott 1 Buy now
05 Dec 2008 officers Appointment terminated secretary timothy white 1 Buy now
20 Oct 2008 accounts Annual Accounts 14 Buy now
19 Sep 2008 auditors Auditors Resignation Company 2 Buy now
14 Jul 2008 officers Appointment terminated secretary graham elliott 1 Buy now
14 Jul 2008 officers Secretary appointed timothy scott white 2 Buy now
04 Jan 2008 annual-return Return made up to 07/12/07; full list of members 7 Buy now
02 Dec 2007 accounts Annual Accounts 13 Buy now
26 Jun 2007 accounts Accounting reference date extended from 31/12/06 to 31/01/07 1 Buy now
04 Jan 2007 annual-return Return made up to 07/12/06; full list of members 6 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 officers New director appointed 3 Buy now
19 Dec 2006 officers New director appointed 3 Buy now
19 Dec 2006 officers New director appointed 3 Buy now
19 Dec 2006 officers New director appointed 3 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9SB 1 Buy now
03 Jan 2006 annual-return Return made up to 07/12/05; full list of members 6 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
20 Dec 2004 annual-return Return made up to 07/12/04; full list of members 6 Buy now
28 Oct 2004 accounts Annual Accounts 1 Buy now
23 Dec 2003 annual-return Return made up to 07/12/03; full list of members 6 Buy now
26 Aug 2003 accounts Annual Accounts 1 Buy now
23 Dec 2002 annual-return Return made up to 07/12/02; full list of members 6 Buy now
20 Dec 2001 officers New secretary appointed 2 Buy now
20 Dec 2001 officers New director appointed 4 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
07 Dec 2001 incorporation Incorporation Company 18 Buy now