THE MEADOWS (UCKFIELD) LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.06601007
Category
Incorporated23 May 2008
Age16 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Evans

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rogers

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan May

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Curry

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Youll

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Curry

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cooper

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jarrett

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davies

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brocklebank

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tilman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Rogers

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director silvano amato

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed dylan may

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david evans

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/05/09

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY HOMES (EAST THAMES) LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04480928
Status:ACTIVE
Category:Private Limited Company

DCAB BUILDERS LTD

21 UPLANDS AVENUE,WILLENHALL,WV13 3PR

Number:11416077
Status:ACTIVE
Category:Private Limited Company

MULTIGAS SERVICES LIMITED

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

PGB BUILDERS LTD

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

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