MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED

Brook House Brook House, Luton, LU3 1DS, England, England
StatusACTIVE
Company No.09172512
Category
Incorporated12 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED is an active with number 09172512. It was incorporated 9 years, 9 months, 10 days ago, on 12 August 2014. The company address is Brook House Brook House, Luton, LU3 1DS, England, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St. Modwen Corporate Services Limited

Termination date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

New address: Brook House 58 Brook Street Luton England LU3 1DS

Change date: 2023-08-15

Old address: Two Devon Way Longbridge Birmingham B31 2TS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Termination date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Bailey

Termination date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Evans

Termination date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: Professor Sanawar Choudhury

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2023

Category: Address

Type: AD02

Old address: Two Snowhill Snow Hill Queensway Birmingham B4 6WR England

New address: Two Devon Way Longbridge Birmingham B31 2TS

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Aug 2023

Category: Address

Type: AD04

New address: Two Devon Way Longbridge Birmingham B31 2TS

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-21

Psc name: Sanawar Choudhury

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-21

Psc name: St. Modwen Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-06

Officer name: Jeremy Paul Attwater

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-31

Psc name: St. Modwen Developments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Guy Charles Gusterson

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr David Smith

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St. Modwen Corporate Services Limited

Change date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

New address: Two Devon Way Longbridge Birmingham B31 2TS

Old address: , Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: St. Modwen Developments Limited

Change date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mr Jeremy Attwater

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Bailey

Appointment date: 2022-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Charles Gusterson

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-27

Officer name: Mr David Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Robert Jan Hudson

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith

Change date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2018

Category: Address

Type: AD03

New address: Two Snowhill Snow Hill Queensway Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 06 Dec 2018

Category: Address

Type: AD02

New address: Two Snowhill Snow Hill Queensway Birmingham B4 6WR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Stephen Francis Prosser

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Evans

Appointment date: 2017-06-07

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: William Alder Oliver

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr David Smith

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-27

Officer name: St. Modwen Corporate Services Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Francis Prosser

Change date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Hudson

Appointment date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr David Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Stephen Francis Prosser

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alder Oliver

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew William Dodds

Termination date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

New address: Two Devon Way Longbridge Birmingham B31 2TS

Old address: , Sir Stanley Clarke House 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF, United Kingdom

Documents

View document PDF

Statement of companys objects

Date: 24 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ovalsec Limited

Termination date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-12

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSTONE ADVISORY LTD

GOWRAN HOUSE,CHIPPING SODBURY,BS37 6AG

Number:07433649
Status:ACTIVE
Category:Private Limited Company

FPI CO 217 LTD

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:11097776
Status:ACTIVE
Category:Private Limited Company

MACRETE HOME SOLUTIONS LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:11768914
Status:ACTIVE
Category:Private Limited Company

NKKY SERVICES LIMITED

90 SPUR ROAD,ORPINGTON,BR6 0QN

Number:08185538
Status:ACTIVE
Category:Private Limited Company

SCHOLARS GREEN (DISTINGTON) MANAGEMENT LIMITED

PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:08719497
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTHERN LIGHTS CONSULTING LIMITED

19 LEIGHTON ROAD,NORTHALL,LU6 2HA

Number:06680485
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