DORSET MEADOWS LIMITED

14a Albany Road, Weymouth, DT4 9TH, Dorset
StatusACTIVE
Company No.07119139
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DORSET MEADOWS LIMITED is an active private limited company with number 07119139. It was incorporated 14 years, 3 months, 25 days ago, on 07 January 2010. The company address is 14a Albany Road, Weymouth, DT4 9TH, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2023

Action Date: 18 May 2023

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Stamper

Notification date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-18

Psc name: Alison Marie Stamper

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Stanley John Whitfield

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-03

Officer name: Mr Clifford Stanley John Whitfield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east fleet farm enterprises LIMITED\certificate issued on 05/11/21

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Stanley John Whitfield

Change date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Colin Stamper

Change date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Marie Stamper

Change date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Delyss Jean Whitfield

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: East Fleet Farm Chickerell Weymouth Dorset DT3 4DW United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTH BOUND MISFITS LTD.

THE POPLARS, BRIDGE STREET,SOUTH HUMBERSIDE,DN20 8NQ

Number:03337453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JERIHO LIMITED

6 FLAT 6, PRINCES COURT,LONDON,SW3 1ES

Number:11854585
Status:ACTIVE
Category:Private Limited Company

SMM FINANCE LIMITED

18 EDWARD PHILLIPPS ROAD,LOUGHBOROUGH,LE12 5JS

Number:11904155
Status:ACTIVE
Category:Private Limited Company

THE HYPE FACTORY LIMITED

UNIT A GROUND FLOOR LOUGHSIDE INDUSTRIAL PARK,BELFAST,BT3 9JA

Number:NI617444
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY EXPERTS (MIDLANDS) LTD

THE PINLEY RUDDINGS PINLEY GREEN,WARWICK,CV35 8LU

Number:10327681
Status:ACTIVE
Category:Private Limited Company

THE STYLE ROOM (FORMBY) LTD

1 - 3 CROSBY ROAD,LIVERPOOL,L22 1RG

Number:08231717
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