Meadow Lodge (Beeston) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are Teece, Jason, Teece, David, Teece, Margaret Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEECE, Jason | 16 May 2005 | - | 1 |
TEECE, David | 23 June 2010 | 18 September 2019 | 1 |
TEECE, Margaret Ann | 23 June 2010 | 18 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 August 2020 | |
CS01 - N/A | 16 May 2020 | |
AA - Annual Accounts | 31 October 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
CH03 - Change of particulars for secretary | 23 May 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
AA - Annual Accounts | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363a - Annual Return | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
225 - Change of Accounting Reference Date | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
NEWINC - New incorporation documents | 16 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 April 2006 | Fully Satisfied |
N/A |