MEON TERRACE MANAGEMENT COMPANY LIMITED

1 Meon Terrace 1 Meon Terrace, Droxford, SO32 3AP, Hampshire, England
StatusACTIVE
Company No.09909579
Category
Incorporated09 Dec 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEON TERRACE MANAGEMENT COMPANY LIMITED is an active with number 09909579. It was incorporated 8 years, 5 months, 29 days ago, on 09 December 2015. The company address is 1 Meon Terrace 1 Meon Terrace, Droxford, SO32 3AP, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Ewen Seater

Appointment date: 2021-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-17

Psc name: Edward Ewen Seater

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liza Jane Glencross

Cessation date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Liza Jane Glencross

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 01 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Trevor Hodgkinson

Change date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-13

Psc name: Trevor Hodgkinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Trevor Hodgkinson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Hilary Hodgkinson

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Liza Jane Glencross

Change date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Mr Gary Collins

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Collins

Notification date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liza Jane Glencross

Notification date: 2019-02-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom

Change date: 2019-02-14

New address: 1 Meon Terrace High Street Droxford Hampshire SO32 3AP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hargreaves

Termination date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Daniel Destecroix

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Gary Collins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Ms Liza Jane Glencross

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-13

Officer name: Mr Trevor Hodgkinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Hodgkinson

Appointment date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 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: 21 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE CORNER MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:06268573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRISTIAN BOBOC LIMITED

83 MONTGOMERY ROAD,LEAMINGTON SPA,CV31 2TG

Number:09673161
Status:ACTIVE
Category:Private Limited Company

FREELANCING ON THE CEILING LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10165330
Status:ACTIVE
Category:Private Limited Company

MAIBURY LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11852317
Status:ACTIVE
Category:Private Limited Company

T D POST SHOP LTD

717 GREEN LANES,WINCHMORE HILL,N21 3RX

Number:11016585
Status:ACTIVE
Category:Private Limited Company

THE LICK RECORDS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07809843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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