TAMAR MEADOWS MANAGEMENT COMPANY LIMITED

Unit 2 Exeter International Office Park Unit 2 Exeter International Office Park, Exeter, EX5 2HL, England
StatusACTIVE
Company No.11255811
Category
Incorporated14 Mar 2018
Age6 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

TAMAR MEADOWS MANAGEMENT COMPANY LIMITED is an active with number 11255811. It was incorporated 6 years, 2 months, 1 day ago, on 14 March 2018. The company address is Unit 2 Exeter International Office Park Unit 2 Exeter International Office Park, Exeter, EX5 2HL, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Change date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Alan Hugo

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Goldsworthy

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-26

Officer name: Miss Victoria Frances Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 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: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Patrick Grant

Termination date: 2022-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Tucker

Appointment date: 2022-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 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: 15 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Appointment date: 2019-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Patrick Grant

Termination date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr Roland Patrick Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Roger James Treweek

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Patrick Grant

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Treweek

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Marcus Dyer

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA United Kingdom

Change date: 2018-10-19

New address: Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wainhomes (South West) Holdings Ltd

Notification date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Alan Hugo

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Samuel Tobias Bundy

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger James Treweek

Appointment date: 2018-09-01

Documents

View document PDF

Incorporation company

Date: 14 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTCHER ROBINSON & STAPLES MARINE LIMITED

143-149 FENCHURCH STREET,LONDON,EC3M 6BN

Number:02386418
Status:ACTIVE
Category:Private Limited Company

CATCHALL QA LIMITED

MILL GREEN MEADOW,HORSEHEATH,CB21 4QZ

Number:11044563
Status:ACTIVE
Category:Private Limited Company

HONK LIMITED

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:05845446
Status:ACTIVE
Category:Private Limited Company

ITEC TRADING LIMITED

UNIT 7 HANIWELL'S BUSINESS PARK,MANCHESTER,M19 2RB

Number:11301761
Status:ACTIVE
Category:Private Limited Company

KIWI CARE LTD

ROYAL MAIL NEWPORT,NEWPORT,NP20 5XX

Number:07441355
Status:ACTIVE
Category:Private Limited Company

SCOTS TRUSTEES AND PENSIONS LIMITED

CONSTITUTIONAL HOUSE,TEDDINGTON,TW11 8TP

Number:01625095
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