MEAD HOUSE LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, Hampshire, England
StatusACTIVE
Company No.05332533
CategoryPrivate Limited Company
Incorporated14 Jan 2005
Age19 years, 5 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Watkins

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Allen

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert edward quick

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed sandra hughes

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 28/02/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/01/05--------- £ si 140@1=140 £ ic 10/150

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM PROPERTY & CONSTRUCTION LTD

14 PALMERSTON ROAD,BIRMINGHAM,B11 1LH

Number:11176989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CATHERINE ST FREEHOLD LTD

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

GLASS PLANET LIMITED

MEADOWBANK,BLACKWOOD,NP12 1BX

Number:10891177
Status:ACTIVE
Category:Private Limited Company

HTL SOLUTIONS LIMITED

UNIT 14 SOPWITH WAY,DAVENTRY,NN11 8PB

Number:09614456
Status:ACTIVE
Category:Private Limited Company

HUSS CONSULTING LTD

40 MORGAN MANSIONS,LONDON,N7 8NA

Number:08965887
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