THE MEADOWS (UCKFIELD) LIMITED
Status | ACTIVE |
Company No. | 06601007 |
Category | |
Incorporated | 23 May 2008 |
Age | 16 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE MEADOWS (UCKFIELD) LIMITED is an active with number 06601007. It was incorporated 16 years, 10 days ago, on 23 May 2008. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-04
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Old address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-07
Officer name: Innovus Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Firstport Secretarial Limited
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
Change date: 2023-02-14
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Miss Dawnet Marie Mclaughlin
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Andrew Chapman
Termination date: 2021-08-26
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Christopher John Saunders
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Trevor Flood
Appointment date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Home Group Limited
Notification date: 2020-06-03
Documents
Withdrawal of a person with significant control statement
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Appoint corporate secretary company with name date
Date: 26 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Firstport Secretarial Limited
Appointment date: 2019-02-01
Documents
Termination secretary company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cripps Secretaries Limited
Termination date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-26
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
Old address: Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr Christopher John Saunders
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Lance Else
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change corporate secretary company with change date
Date: 12 Apr 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-31
Officer name: Cripps Secretaries Limited
Documents
Change corporate secretary company with change date
Date: 12 Apr 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-31
Officer name: Cripps Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Old address: Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
New address: Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
Change date: 2016-12-30
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Martyn Trevor Flood
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Peter James Youll
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Michael Aston Godkin
Termination date: 2015-11-06
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: David John Evans
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Chapman
Appointment date: 2016-01-31
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-31
Officer name: Mr Lance Else
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-06
Officer name: Mr Martyn Trevor Flood
Documents
Accounts with accounts type dormant
Date: 20 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 17 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 31 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Aston Godkin
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Evans
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Rogers
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dylan May
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Curry
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Youll
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Curry
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Evans
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Cooper
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jarrett
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Davies
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brocklebank
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tilman
Documents
Annual return company with made up date no member list
Date: 07 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change corporate secretary company with change date
Date: 07 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-23
Officer name: Cripps Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Appoint person director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Rogers
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director silvano amato
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed dylan may
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed david evans
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/09
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from wallside house 12 mount ephraim road tunbridge wells kent TN1 1EG
Documents
Some Companies
BERKELEY HOMES (EAST THAMES) LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 04480928 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 UPLANDS AVENUE,WILLENHALL,WV13 3PR
Number: | 11416077 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 01121827 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MURRAY JOHN ARCHITECTS LIMITED
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 07211018 |
Status: | ACTIVE |
Category: | Private Limited Company |
POND COTTAGE SHORTBRIDGE ROAD,UCKFIELD,TN22 3XJ
Number: | 09070907 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL & MEDIA SOLUTIONS LIMITED
7 FAIRMEADOW,CHESTER,CH4 9EX
Number: | 08055166 |
Status: | ACTIVE |
Category: | Private Limited Company |