THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED

11 High Street, Seaford, BN25 1PE, East Sussex, England
StatusACTIVE
Company No.07320798
Category
Incorporated20 Jul 2010
Age13 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED is an active with number 07320798. It was incorporated 13 years, 10 months, 26 days ago, on 20 July 2010. The company address is 11 High Street, Seaford, BN25 1PE, East Sussex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 11 High Street Seaford East Sussex BN25 1PE

Change date: 2024-03-19

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-01

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Mar 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Housemartins Management Limited

Appointment date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-29

Officer name: Stuart John Muller

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Jean Jacques Grele

Termination date: 2022-03-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Mr Mark Mercer

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alexander Faulkner Partnership Limited

Change date: 2019-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: Sdl Estate Management T/a Alexander Faulkner

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-29

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon John Dawes

Notification date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-12

Psc name: Christian Jean Jacques Grele

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-12

Psc name: Emma Victoria Clayton

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-12

Psc name: Stuart John Muller

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management T/a Alexander Faulkner

Appointment date: 2017-11-01

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2017

Category: Address

Type: AD02

Old address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England

Change date: 2017-11-10

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stiles Harold Williams Llp

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Emma Victoria Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Mary Rogers

Termination date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Jill Mary Rogers

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Stuart John Muller

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jul 2016

Category: Address

Type: AD02

New address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

Old address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-26

Officer name: Stiles Harold Williams Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stiles Harold Williams

Termination date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Edward Plenty

Termination date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-16

Officer name: David James Willis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Simon John Dawes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Edward Plenty

Appointment date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE

Old address: C/O Stiles Hatrold Williams One Jubilee Street Brighton East Sussex BN1 1GE

Change date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jul 2015

Category: Address

Type: AD03

New address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Change sail address company with new address

Date: 27 Jul 2015

Category: Address

Type: AD02

New address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-07

Officer name: Vicki Munday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

New address: C/O Stiles Hatrold Williams One Jubilee Street Brighton East Sussex BN1 1GE

Old address: Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stiles Harold Williams

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

New address: Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

Old address: Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Adrian Martin Povey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Mr David James Willis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vicki Munday

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Mr Christian Jean Jacques Grele

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martin Povey

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jones

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Gorman

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Green

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jones

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Clark

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Honeyman

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Keith Jones

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Honeyman

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Douglas Clark

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Neale

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: Ibb Solicitors the Bury Church Street Chesham HP5 1JE

Change date: 2010-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: Ibb Solicitors the Bury Church Street Chesham HP5 1JE

Change date: 2010-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS RESOURCING DRIVING LTD

1 DUNSOP ROAD,PRESTON,PR2 6TP

Number:11961856
Status:ACTIVE
Category:Private Limited Company

COSMEDIC BEAUTY LIMITED

14 REDRUTH DRIVE,STAFFORD,ST17 0FJ

Number:10513723
Status:ACTIVE
Category:Private Limited Company

HERSHEY'S (UK) GROUP CO., LTD

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:10649841
Status:ACTIVE
Category:Private Limited Company

J L & P PETROLEUM SERVICES LIMITED

1 EASTGATE,LOUTH,LN11 9NB

Number:11290168
Status:ACTIVE
Category:Private Limited Company

MODUR CARS LTD

TY AWST LLYS SEION,,LLANELLI,SA14 7BW

Number:10631053
Status:ACTIVE
Category:Private Limited Company

SECURILEX LTD

MANOR BARN,WORCESTER,WR6 5AF

Number:10634195
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