MEAD HOUSE LIMITED
Status | ACTIVE |
Company No. | 05332533 |
Category | Private Limited Company |
Incorporated | 14 Jan 2005 |
Age | 19 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MEAD HOUSE LIMITED is an active private limited company with number 05332533. It was incorporated 19 years, 5 months, 24 days ago, on 14 January 2005. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire, England.
Company Fillings
Change corporate secretary company with change date
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-07-05
Officer name: Hms Property Management Services Ltd
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Hone
Termination date: 2024-03-21
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Helen Arnold
Appointment date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Edward Quick
Termination date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-09
Officer name: Sandra Hughes
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Holmes
Appointment date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-07
Old address: C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ
New address: 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Morgan
Termination date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Edward William Sivyer
Termination date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Watkins
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Roy Watkins
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Sandra Hughes
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Robert Edward Quick
Documents
Change corporate secretary company with change date
Date: 26 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-14
Officer name: Hms Property Management Services Ltd
Documents
Appoint person director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Edward William Sivyer
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Allen
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed robert edward quick
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed sandra hughes
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 08/02/08 from: mead house c/o flat 4 127 main road biggin hill westerham kent TN16 3ED
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 28/02/06
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 01/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
Documents
Legacy
Date: 23 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/01/05--------- £ si 140@1=140 £ ic 10/150
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BIRMINGHAM PROPERTY & CONSTRUCTION LTD
14 PALMERSTON ROAD,BIRMINGHAM,B11 1LH
Number: | 11176989 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 10051589 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIS AND PARTNERS (BOURNEMOUTH) LIMITED
OLD LIBRARY HOUSE,BOURNEMOUTH,BH1 1LY
Number: | 06522485 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWBANK,BLACKWOOD,NP12 1BX
Number: | 10891177 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 SOPWITH WAY,DAVENTRY,NN11 8PB
Number: | 09614456 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MORGAN MANSIONS,LONDON,N7 8NA
Number: | 08965887 |
Status: | ACTIVE |
Category: | Private Limited Company |