JOYCE GREEN MEADOWS FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03550001 |
Category | |
Incorporated | 21 Apr 1998 |
Age | 26 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
JOYCE GREEN MEADOWS FLAT MANAGEMENT COMPANY LIMITED is an active with number 03550001. It was incorporated 26 years, 1 month, 13 days ago, on 21 April 1998. The company address is 39 Salmon Road 39 Salmon Road, Kent, DA1 5JB.
Company Fillings
Gazette filings brought up to date
Date: 21 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Gazette filings brought up to date
Date: 10 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Gazette filings brought up to date
Date: 12 Jan 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 09 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Gazette filings brought up to date
Date: 14 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Gazette filings brought up to date
Date: 29 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Gazette filings brought up to date
Date: 02 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jan 2021
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Gazette filings brought up to date
Date: 23 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Gazette filings brought up to date
Date: 30 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Baker
Change date: 2018-03-10
Documents
Gazette filings brought up to date
Date: 20 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Dominic Baker
Documents
Gazette filings brought up to date
Date: 05 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 28 Dec 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 07 Jul 2016
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Dominic Baker
Documents
Termination secretary company with name termination date
Date: 02 Oct 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-19
Officer name: Maurice Lake & Co Limited
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 30 Sep 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Mckinnon
Appointment date: 2014-09-22
Documents
Dissolved compulsory strike off suspended
Date: 15 Jul 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 07 Aug 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Annual return company with made up date no member list
Date: 02 Apr 2013
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Gazette filings brought up to date
Date: 13 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 12 Jul 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date no member list
Date: 09 Jul 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Baker
Change date: 2010-04-21
Documents
Change corporate secretary company with change date
Date: 08 Jul 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Maurice Lake & Co Limited
Change date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/04/09
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/04/08
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/04/07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/04/06
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 18/11/05 from: rmc secretaries c/o johnson, cooper LIMITED phoenix house, christopher martin road, basildon essex SS14 3EZ
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/04/05
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/04/04
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/04/03
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/04/02
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/04/01
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/04/00
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 EGERTON ROAD,BEMBRIDGE,PO35 5RF
Number: | 03222857 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMBER BRIDGE MANAGEMENT COMPANY LIMITED
KENT HOUSE,LONDON,W1W 8AJ
Number: | 03587163 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11266078 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPS ELECTRONIC PUBLISHING SYSTEMS LIMITED
570-572 ETRURIA ROAD,NEWCASTLE,ST5 0SU
Number: | 03123683 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08342934 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WEST MOOR CROFT,GOLDTHORPE,S639FJ
Number: | 10823707 |
Status: | ACTIVE |
Category: | Private Limited Company |