About

Registered Number: 03975738
Date of Incorporation: 18/04/2000 (25 years ago)
Company Status: Active
Registered Address: 7a Low Fold Court Denby Lane, Upper Denby, Huddersfield, HD8 8TZ,

 

Founded in 2000, Meadowfield Property Maintenance Ltd have registered office in Huddersfield. We do not know the number of employees at the company. The current directors of this company are listed as Everett, Ian, Rawlinson, Steven, Wade, Megan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Steven 18 April 2000 10 June 2004 1
WADE, Megan 10 June 2004 28 July 2020 1
Secretary Name Appointed Resigned Total Appointments
EVERETT, Ian 28 July 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
AP03 - Appointment of secretary 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM02 - Termination of appointment of secretary 28 July 2020
AP01 - Appointment of director 28 July 2020
AD01 - Change of registered office address 28 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 27 May 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 24 April 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.