MEAD HOUSE LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Diana Helen Arnold. Appointment date: 2023-09-07. 2023-09-12 View Report
Accounts. Accounts type micro entity. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type micro entity. 2022-08-10 View Report
Confirmation statement. Statement with updates. 2022-01-17 View Report
Officers. Officer name: Robert Edward Quick. Termination date: 2021-08-10. 2021-08-12 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with updates. 2021-02-02 View Report
Accounts. Accounts type micro entity. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Officers. Change date: 2020-01-09. Officer name: Sandra Hughes. 2020-01-09 View Report
Accounts. Accounts type micro entity. 2019-07-09 View Report
Officers. Appointment date: 2019-06-07. Officer name: Mr Christopher Charles Holmes. 2019-06-07 View Report
Address. Change date: 2019-06-07. New address: 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS. Old address: C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ. 2019-06-07 View Report
Confirmation statement. Statement with updates. 2019-01-23 View Report
Accounts. Accounts type micro entity. 2018-10-25 View Report
Confirmation statement. Statement with updates. 2018-01-16 View Report
Accounts. Accounts type micro entity. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Accounts. Accounts type micro entity. 2016-08-22 View Report
Officers. Officer name: Dave Morgan. Termination date: 2016-06-24. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Accounts. Accounts type micro entity. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Officers. Officer name: Nicholas Edward William Sivyer. Termination date: 2014-09-19. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type total exemption small. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Officers. Officer name: Roy Watkins. 2010-09-02 View Report
Accounts. Accounts type total exemption small. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Officers. Officer name: Roy Watkins. Change date: 2010-01-14. 2010-01-26 View Report
Officers. Change date: 2010-01-14. Officer name: Sandra Hughes. 2010-01-26 View Report
Officers. Change date: 2010-01-14. Officer name: Robert Edward Quick. 2010-01-26 View Report
Officers. Change date: 2010-01-14. Officer name: Hms Property Management Services Ltd. 2010-01-26 View Report
Officers. Officer name: Mr Nicholas Edward William Sivyer. 2009-11-21 View Report
Officers. Officer name: Simon Allen. 2009-10-26 View Report
Accounts. Accounts type total exemption small. 2009-07-17 View Report
Annual return. Legacy. 2009-01-16 View Report
Accounts. Accounts type total exemption small. 2008-10-28 View Report
Officers. Description: Director appointed robert edward quick. 2008-04-08 View Report
Officers. Description: Director appointed sandra hughes. 2008-03-27 View Report
Annual return. Legacy. 2008-02-11 View Report
Officers. Description: Secretary resigned. 2008-02-08 View Report
Officers. Description: Secretary resigned. 2008-02-08 View Report