MEADOW WALK MANAGEMENT (2) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID UNDERWOOD
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-11-04 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-04-27 update account_category null => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-07 update account_category DORMANT => null
2016-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-09-07 update company_status Active - Proposal to Strike off => Active
2016-08-18 update statutory_documents DIRECTOR APPOINTED ANTHONY JAMES PAYNE
2016-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-08-07 delete address 9 WHITECROSS STREET MONMOUTH GWENT NP25 3BY
2016-08-07 insert address WYASTONE BUSINESS PARK GANAREW MONMOUTHSHIRE NP25 3SR
2016-08-07 update reg_address_care_of HONEYWELL (MONMOUTH) LTD => null
2016-08-07 update registered_address
2016-07-21 update statutory_documents DIRECTOR APPOINTED DARRYL JOHN SMITH
2016-07-21 update statutory_documents DIRECTOR APPOINTED DAVID JAMES UNDERWOOD
2016-07-21 update statutory_documents DIRECTOR APPOINTED JONATHAN SIMON HARRIS
2016-07-21 update statutory_documents DIRECTOR APPOINTED MARK BRODIE
2016-07-21 update statutory_documents DIRECTOR APPOINTED PAUL WESLEY SIMPSON
2016-07-21 update statutory_documents DIRECTOR APPOINTED PAULINE AIRD
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O HONEYWELL (MONMOUTH) LTD 9 WHITECROSS STREET MONMOUTH GWENT NP25 3BY
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-06-07 update statutory_documents FIRST GAZETTE
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS BUTLER
2016-01-08 update returns_last_madeup_date 2015-06-16 => 2015-12-02
2016-01-08 update returns_next_due_date 2016-07-14 => 2016-12-30
2015-12-02 update statutory_documents 02/12/15 FULL LIST
2015-09-07 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-09-07 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-08-03 update statutory_documents 16/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07 delete address 9 WHITECROSS STREET MONMOUTH GWENT WALES NP25 3BY
2014-08-07 insert address 9 WHITECROSS STREET MONMOUTH GWENT NP25 3BY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-08-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-07-08 update statutory_documents 16/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-03-07 delete address C/O THE ROBERT DAVIES PARTNERSHIP LLP WENTWOOD HOUSE, LANGSTONE BUSINESS VILLAGE PRIORY ROAD NEWPORT WALES NP18 2HJ
2014-03-07 insert address 9 WHITECROSS STREET MONMOUTH GWENT WALES NP25 3BY
2014-03-07 update reg_address_care_of null => HONEYWELL (MONMOUTH) LTD
2014-03-07 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O THE ROBERT DAVIES PARTNERSHIP LLP WENTWOOD HOUSE, LANGSTONE BUSINESS VILLAGE PRIORY ROAD NEWPORT NP18 2HJ WALES
2014-02-27 update statutory_documents DIRECTOR APPOINTED MR FRANK OLIVER BUTLER
2014-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JONES
2013-12-06 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE TERESA JONES
2013-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SION TUDUR
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-06-30
2013-08-01 update accounts_next_due_date 2013-03-16 => 2014-03-31
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-08-01 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-07-25 update statutory_documents 16/06/13 FULL LIST
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date null => 2012-06-16
2013-06-22 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-06-18 update statutory_documents FIRST GAZETTE
2012-09-30 update statutory_documents 16/06/12 FULL LIST
2011-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION