-
NORTH MEADOW VIEW PROPERTIES LIMITED - MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Company Information
- Company registration number
- 09568632
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- MHA MACINTYRE HUDSON
- 6th Floor 2 London Wall Place
- London
- EC2Y 5AU MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU UK
Management
- Managing Directors
- HARRIS, Russell James
- HARRIS, Stephen George
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-30
- Age Of Company 2015-04-30 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Russell James Harris
- Mr Stephen George Harris
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2020-05-08
- Last Date: 2019-04-24
-
NORTH MEADOW VIEW PROPERTIES LIMITED Company Description
- NORTH MEADOW VIEW PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09568632. Its current trading status is "live". It was registered 2015-04-30. It has declared SIC or NACE codes as "68209". It has 2 directors It can be contacted at Mha Macintyre Hudson .
Get NORTH MEADOW VIEW PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: North Meadow View Properties Limited - MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
- 2015-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTH MEADOW VIEW PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-22) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-27) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-05) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-28) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-09-04) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-08-12) - 600
-
resolution (2019-08-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-07-03) - MR04
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-28) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
change-account-reference-date-company-previous-shortened (2016-04-29) - AA01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-09-23) - AA01
-
incorporation-company (2015-04-30) - NEWINC