MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED

11 Little Park Farm Road, Fareham, PO15 5SN, England
StatusACTIVE
Company No.11018810
Category
Incorporated18 Oct 2017
Age6 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED is an active with number 11018810. It was incorporated 6 years, 7 months, 16 days ago, on 18 October 2017. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN, England.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Ms Elizabeth Burda

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amerjit Kaur Atwal

Change date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England

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

Change date: 2023-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

New address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN

Change date: 2022-02-14

Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-21

Officer name: Wl Estate Management Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-21

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Address

Type: AD01

Old address: 17 Regan Way Beeston Nottingham NG9 6RZ England

Change date: 2021-07-24

New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cp Bigwood Management Llp

Termination date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

New address: 17 Regan Way Beeston Nottingham NG9 6RZ

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wl Estate Management Limited

Appointment date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Bessant

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mrs Amerjit Atwal

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Burda

Appointment date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

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

Change date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kay

Termination date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Mr Ian Kay

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cp Bigwood Management Llp

Change date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Robert Bessant

Appointment date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Kevin Smart

Notification date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher King

Cessation date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Christopher King

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Smart

Appointment date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

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

Change date: 2018-12-07

Old address: 45 Summer Row Birmingham B3 1JJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDINNY LIMITED

BALDINNY COTTAGE BALDINNY COTTAGE,COUPAR ANGUS,PH13 9JY

Number:SC592281
Status:ACTIVE
Category:Private Limited Company

BLARGOANS LIMITED

LANGRIG,DUNNET,KW14 8YD

Number:SC360136
Status:ACTIVE
Category:Private Limited Company

GREEN ELIXIR PRODUCTIONS LIMITED

4TH FLOOR,LONDON,WC2B 5AD

Number:09590233
Status:ACTIVE
Category:Private Limited Company

HBTHORPE LIMITED

16 C/O TOP BRANCH PARTNERS,ALTON,GU34 2PP

Number:10831269
Status:ACTIVE
Category:Private Limited Company

INTRIGUE MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11177342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HISTORIC ENGLAND FOUNDATION

THE ENGINE HOUSE,SWINDON,SN2 2EH

Number:10564101
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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