Meadowside Twickenham Ltd was registered on 15 May 2006 with its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Meadowside Twickenham Ltd has 5 directors listed as Johns, Anthony Philip Howard, Mitchell, David Robert George, Norman, Peter Simeon, Eilenberg, Max Hugo, Read, Keith Frank in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNS, Anthony Philip Howard | 13 July 2007 | - | 1 |
MITCHELL, David Robert George | 15 May 2006 | - | 1 |
NORMAN, Peter Simeon | 13 July 2007 | - | 1 |
EILENBERG, Max Hugo | 13 July 2007 | 21 October 2019 | 1 |
READ, Keith Frank | 13 July 2007 | 09 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 27 May 2020 | |
TM01 - Termination of appointment of director | 27 May 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 18 May 2018 | |
CH01 - Change of particulars for director | 18 May 2018 | |
AD01 - Change of registered office address | 14 April 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 30 May 2017 | |
AD01 - Change of registered office address | 31 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 08 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363s - Annual Return | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
AA - Annual Accounts | 13 March 2008 | |
225 - Change of Accounting Reference Date | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
363s - Annual Return | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 21 June 2007 | |
RESOLUTIONS - N/A | 23 November 2006 | |
RESOLUTIONS - N/A | 23 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2006 | |
NEWINC - New incorporation documents | 15 May 2006 |