THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07320798 |
Category | |
Incorporated | 20 Jul 2010 |
Age | 13 years, 10 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fairfield Company Secretaries Limited
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Martin Povey
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Jones
Documents
Termination secretary company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Gorman
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Green
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Jones
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clark
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Honeyman
Documents
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
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
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
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Keith Jones
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Michael Honeyman
Documents
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
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Douglas Clark
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyn Neale
Documents
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
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
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
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
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
Some Companies
1 DUNSOP ROAD,PRESTON,PR2 6TP
Number: | 11961856 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 REDRUTH DRIVE,STAFFORD,ST17 0FJ
Number: | 10513723 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TY AWST LLYS SEION,,LLANELLI,SA14 7BW
Number: | 10631053 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR BARN,WORCESTER,WR6 5AF
Number: | 10634195 |
Status: | ACTIVE |
Category: | Private Limited Company |