SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED

3 Eastwood Court 3 Eastwood Court, Romsey, SO51 8JJ, Hampshire, United Kingdom
StatusACTIVE
Company No.03381971
Category
Incorporated05 Jun 1997
Age27 years, 13 days
JurisdictionEngland Wales

SUMMARY

SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED is an active with number 03381971. It was incorporated 27 years, 13 days ago, on 05 June 1997. The company address is 3 Eastwood Court 3 Eastwood Court, Romsey, SO51 8JJ, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Adrian John Trise

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

New address: 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ

Old address: Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ

Change date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Pamela Elaine Barclay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Gary David Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Glenn Campbell Nicie

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Campbell Nicie

Appointment date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Susan Crossley

Termination date: 2020-02-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blakelaw Secretaries Limited

Change date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Arthur Chant

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Trise

Appointment date: 2015-01-27

Documents

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Elaine Barclay

Change date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Darren Edward Pearce

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Susan Crossley

Change date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Longden

Termination date: 2015-01-26

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive John Truluck-Crocker

Change date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Alan Runcie

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Louise Holland

Change date: 2015-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mrs Claire Louise Holland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Ann Maher-Stevens

Termination date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive John Truluck-Crocker

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony Longden

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Edward Pearce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Jones

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Runcie

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Griffiths

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Sally Ann Maher-Stevens

Documents

View document PDF

Move registers to sail company

Date: 07 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Vaughan Griffiths

Change date: 2010-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blakelaw Secretaries Limited

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Arthur Chant

Change date: 2010-06-01

Documents

View document PDF

Change sail address company

Date: 07 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Elaine Barclay

Change date: 2010-06-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Susan Crossley

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Townly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director harry escott

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/09

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director veronique selwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dale thomas jones

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed sally ann maher-stevens

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william cairley

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/08

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed harry escott

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/06

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/06/05

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/04

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

B AND D CIVILS LIMITED

BUSHBURY HOUSE,MANCHESTER, WITHINGTON,M20 4AF

Number:11005501
Status:ACTIVE
Category:Private Limited Company

DILIG AND DIZON COMPANY LTD

3 GATE COTTAGES,ASHTEAD,KT21 2FB

Number:11660183
Status:ACTIVE
Category:Private Limited Company

PANDORA LEISURE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020545
Status:ACTIVE
Category:Limited Partnership

SO SMART UK LTD

177 BALMORAL ROAD,GILLINGHAM,ME7 4QH

Number:11842115
Status:ACTIVE
Category:Private Limited Company
Number:CE004354
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:SC558645
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source