LITTLE MEADOW MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05311007 |
Category | |
Incorporated | 11 Dec 2004 |
Age | 19 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE MEADOW MANAGEMENT COMPANY LIMITED is an active with number 05311007. It was incorporated 19 years, 5 months, 21 days ago, on 11 December 2004. The company address is 3 Little Meadow, Cirencester, GL7 2HW, Gloucestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Sandra Margaret Coleman
Documents
Confirmation statement with no updates
Date: 05 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beth Christina Pettican
Appointment date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marjorie Elizabeth Knowles
Termination date: 2017-06-12
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Burvill-Jones
Appointment date: 2014-08-08
Documents
Termination director company with name termination date
Date: 10 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Sivasubramanyam Ramesh
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-22
Officer name: Mr Wallace Charles Risby
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Cameron Risby
Change date: 2012-08-22
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-22
Officer name: Mr Neil Cameron Risby
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: 8 Park Street Cirencester Gloucestershire GL7 2BN
Change date: 2012-06-01
Documents
Termination secretary company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Risby
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Risby
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wallace Risby
Documents
Appoint person secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew David Rickell
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Rickell
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marjorie Elizabeth Knowles
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Sivasubramanyam Ramesh
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Margaret Coleman
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 28 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/01/09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/01/08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/12/06
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/12/05
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 NORWICH ROAD,WORCESTER,WR5 1NX
Number: | 11357738 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SWAN WOOD PARK GUN HILL,EAST SUSSEX,TN21 0LL
Number: | 06351450 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION RESIDENTIAL MANAGEMENT LLP
35 BALLARDS LANE,LONDON,N3 1XW
Number: | OC415173 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37 FOULFORD PLACE,COWDENBEATH,KY4 9AN
Number: | SC526277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 STOUGHTON ROAD,OADBY,LE2 4FN
Number: | 07011123 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUEZ RECYCLING AND RECOVERY SUFFOLK LTD
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 07346155 |
Status: | ACTIVE |
Category: | Private Limited Company |