MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11018810 |
Category | |
Incorporated | 18 Oct 2017 |
Age | 6 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BALDINNY COTTAGE BALDINNY COTTAGE,COUPAR ANGUS,PH13 9JY
Number: | SC592281 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 C/O TOP BRANCH PARTNERS,ALTON,GU34 2PP
Number: | 10831269 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |