About

Registered Number: 01252177
Date of Incorporation: 30/03/1976 (48 years ago)
Company Status: Active
Registered Address: Townsend House, 64 Church Street, Reigate, Surrey, RH2 0SP

 

Meath Green Lane Maintenance Company Ltd was established in 1976. The companies directors are Bogin, Robert Andrew, Cavernworld Ltd, Dennis, Rebecca, Michaels, Harvey, Fleming, Elizabeth Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Elizabeth Mary N/A 14 December 1992 1
Secretary Name Appointed Resigned Total Appointments
BOGIN, Robert Andrew 02 April 2012 - 1
CAVERNWORLD LTD 30 June 1994 14 November 2003 1
DENNIS, Rebecca 14 September 2011 02 April 2012 1
MICHAELS, Harvey 15 December 1992 30 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 01 April 2018
AP01 - Appointment of director 24 March 2018
TM01 - Termination of appointment of director 21 March 2018
AAMD - Amended Accounts 18 June 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 28 October 2012
AP01 - Appointment of director 27 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AP03 - Appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
123 - Notice of increase in nominal capital 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 10 May 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
287 - Change in situation or address of Registered Office 28 June 2003
AA - Annual Accounts 12 June 2003
AA - Annual Accounts 12 June 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 02 July 2002
363s - Annual Return 15 February 2002
363s - Annual Return 14 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 06 April 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 16 May 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 01 August 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 28 June 1995
288 - N/A 28 June 1995
287 - Change in situation or address of Registered Office 26 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 16 February 1992
287 - Change in situation or address of Registered Office 30 October 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 09 August 1991
363 - Annual Return 19 February 1990
AA - Annual Accounts 12 December 1989
AA - Annual Accounts 12 December 1989
287 - Change in situation or address of Registered Office 25 October 1988
363 - Annual Return 19 July 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 29 May 1987
287 - Change in situation or address of Registered Office 29 May 1987
AC05 - N/A 27 May 1986
AA - Annual Accounts 24 May 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 22 May 1986
363 - Annual Return 22 May 1986
NEWINC - New incorporation documents 30 March 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.