MEADOW VIEW (ONGAR) RESIDENTS COMPANY LIMITED

07147981
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
24 Feb 2025 officers Termination of appointment of director (Catherine Jane Critchley) 1 Buy now
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2025 officers Change of particulars for director (Mrs Catherine Jane Critchley) 2 Buy now
31 Jul 2024 accounts Annual Accounts 2 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Change of particulars for director (Mr Aston George Manning) 2 Buy now
09 Aug 2023 accounts Annual Accounts 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 2 Buy now
16 Mar 2022 officers Termination of appointment of director (Kenneth John Strange) 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Annual Accounts 2 Buy now
13 Feb 2020 officers Termination of appointment of director (Daniel Farenden) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
10 Sep 2018 officers Termination of appointment of director (Nicola Ward) 1 Buy now
02 Aug 2018 officers Appointment of director (Miss Kennedy Elizabeth-Rose Sutton) 2 Buy now
19 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Aug 2017 accounts Annual Accounts 2 Buy now
14 Jun 2017 officers Appointment of director (Mrs Catherine Jane Critchley) 2 Buy now
19 Apr 2017 officers Appointment of director (Mr Daniel Farenden) 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2016 accounts Annual Accounts 2 Buy now
16 May 2016 officers Termination of appointment of director (Sian Louise Smith) 1 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
01 Feb 2016 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
29 Jan 2016 officers Appointment of director (Miss Nicola Ward) 2 Buy now
10 Aug 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
15 Aug 2014 accounts Annual Accounts 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Jenny Elanor Farrow) 1 Buy now
27 Mar 2014 officers Appointment of director (Mr Aston George Manning) 2 Buy now
24 Mar 2014 officers Appointment of director (Mrs Jennie Lynne Cutts) 2 Buy now
24 Mar 2014 officers Appointment of director (Miss Sian Louise Smith) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr Kenneth John Strange) 2 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2014 officers Change of particulars for director (Mr Simon John Michael Devonald) 2 Buy now
06 Feb 2014 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
24 Jan 2014 officers Appointment of director (Mr Philip Colin Parr) 2 Buy now
12 Aug 2013 accounts Annual Accounts 1 Buy now
16 Apr 2013 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
04 Apr 2013 officers Termination of appointment of director (David Eardley) 2 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2013 officers Appointment of director (Jenny Elanor Farrow) 3 Buy now
19 Mar 2013 officers Appointment of director (Mr Simon John Michael Devonald) 3 Buy now
19 Mar 2013 officers Termination of appointment of director (Sinead Condron) 2 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 officers Appointment of director (David Stewart Eardley) 3 Buy now
20 Feb 2012 officers Termination of appointment of director (Keith Parrett) 2 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
03 Nov 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
05 Feb 2010 incorporation Incorporation Company 23 Buy now