MEPPERSHALL VILLAGE HALL LIMITED

6 Poppy Gardens 6 Poppy Gardens, Shefford, SG17 5TP, Bedfordshire, England
StatusACTIVE
Company No.09062571
Category
Incorporated29 May 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

MEPPERSHALL VILLAGE HALL LIMITED is an active with number 09062571. It was incorporated 10 years, 23 days ago, on 29 May 2014. The company address is 6 Poppy Gardens 6 Poppy Gardens, Shefford, SG17 5TP, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2024

Category: Address

Type: AD03

New address: 18B Shefford Road Meppershall Shefford Bedfordshire SG17 5LJ

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-03

Officer name: Mr Gordon Arthur Cordes

Documents

View document PDF

Change sail address company with new address

Date: 07 Apr 2024

Category: Address

Type: AD02

New address: 18B Shefford Road Meppershall Shefford Bedfordshire SG17 5LJ

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-03

Psc name: Gordon Arthur Cordes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2024

Action Date: 07 Apr 2024

Category: Address

Type: AD01

Old address: 35a Saffron Road Biggleswade Bedfordshire SG18 8DJ England

Change date: 2024-04-07

New address: 6 Poppy Gardens Meppershall Shefford Bedfordshire SG17 5TP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-03

Psc name: Tony Michael Chase

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Michael Chase

Appointment date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Graham Bennett Ap Aled Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Bennett Ap Aled Jones

Cessation date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Foskett

Termination date: 2021-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Foskett

Cessation date: 2021-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Foskett

Change date: 2021-09-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Foskett

Change date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 27 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Steven Hurst

Cessation date: 2019-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Steven Hurst

Termination date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Hutson

Termination date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Jane Hutson

Cessation date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: David John Foskett

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr David John Foskett

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Louise Jane Hutson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Jane Hutson

Appointment date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Ansell

Termination date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-02

Psc name: Stephen Ansell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 35a Saffron Road Biggleswade Bedfordshire SG18 8DJ

Old address: Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF

Change date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL HERITAGE TRUST LIMITED(THE)

G03 THE PERCY WILLIAMS BUILDING KROWJI,REDRUTH,TR15 3AJ

Number:01901905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DICKENS GROUP LTD

32 RICHMOND ROAD,CWMBRAN,NP44 1EQ

Number:10334509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMAILMOVERS LIMITED

HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:05046417
Status:ACTIVE
Category:Private Limited Company

FALL OFF THE WALL LIMITED

7-8 PORTMILL LANE,HITCHIN,SG5 1DJ

Number:04524211
Status:ACTIVE
Category:Private Limited Company

GETTY LIFESTYLE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11369291
Status:ACTIVE
Category:Private Limited Company

PRO-FIT BESPOKE FITTED FURNITURE LTD

6 HAWTHORN VIEW,SHIPLEY,BD17 6DU

Number:09315277
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