MEADOW PROPERTY MAINTENANCE LIMITED

06290681
CURZON STREET BUSINESS CENTRE CURZON STREET BURTON-ON-TRENT ENGLAND DE14 2DH

Documents

Documents
Date Category Description Pages
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Mar 2022 accounts Annual Accounts 9 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 9 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 9 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 9 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2017 officers Termination of appointment of director (Christopher Nigel Phillips) 1 Buy now
21 Mar 2017 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 7 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
25 Jun 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 accounts Annual Accounts 8 Buy now
23 Jun 2014 annual-return Annual Return 7 Buy now
28 Mar 2014 accounts Annual Accounts 8 Buy now
17 Oct 2013 officers Appointment of director (Mr Christopher Nigel Phillips) 2 Buy now
10 Oct 2013 capital Return of Allotment of shares 4 Buy now
10 Oct 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Oct 2013 resolution Resolution 1 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 4 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Nigel Phillips) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Beverley Phillips) 2 Buy now
04 Feb 2010 accounts Annual Accounts 3 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2009 annual-return Return made up to 22/06/09; full list of members 4 Buy now
27 Mar 2009 accounts Annual Accounts 3 Buy now
24 Jun 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
28 Apr 2008 capital Ad 25/06/07\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
17 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
25 Jun 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 incorporation Incorporation Company 13 Buy now