About

Registered Number: 06678067
Date of Incorporation: 20/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Ridgeway View Stanmore Road, East Ilsley, Newbury, Berkshire, RG20 7LU

 

Meadowview Court M.C. Ltd was founded on 20 August 2008 and has its registered office in Berkshire, it's status is listed as "Active". The current directors of the organisation are listed as Bradley, Carol Ann, Bradley, Graham, Forbes Sheikh, Melanie, Garvey, James Dominic, Spencer, Richard Gerald in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Carol Ann 29 June 2018 - 1
BRADLEY, Graham 29 June 2018 - 1
FORBES SHEIKH, Melanie 28 September 2010 - 1
GARVEY, James Dominic 30 September 2010 - 1
SPENCER, Richard Gerald 28 September 2010 30 December 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 19 August 2018
AP01 - Appointment of director 30 June 2018
AP01 - Appointment of director 30 June 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 30 December 2010
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.