Advanced company searchLink opens in new window

99 MEOLS DRIVE (MANAGEMENT COMPANY) LIMITED

Company number 06625881

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
17 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
17 Jan 2023 TM01 Termination of appointment of Francis Edward Franey as a director on 1 February 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
23 Aug 2021 AP01 Appointment of Mrs Jacqueline Collins as a director on 10 August 2021
23 Aug 2021 AP01 Appointment of Mr James Edward Collins as a director on 10 August 2021
13 Aug 2021 TM01 Termination of appointment of Jessica Rafferty as a director on 6 August 2021
13 Aug 2021 TM01 Termination of appointment of Garth David Kobras as a director on 6 August 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
06 Jun 2021 AD01 Registered office address changed from Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE England to Flat 1 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 6 June 2021
06 Jun 2021 AD01 Registered office address changed from 28-30 Grange Road West Birkenhead CH41 4DA United Kingdom to Flat 1 Radcliffe, 99 Meols Drive, West Kirby 99 Meols Drive West Kirby Wirral Wirral CH48 5DE on 6 June 2021
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
01 Oct 2019 PSC08 Notification of a person with significant control statement
01 Oct 2019 AP01 Appointment of Mrs Angela Mcgovern as a director on 14 September 2019
01 Oct 2019 AP01 Appointment of Mr Andrew John Mcgovern as a director on 14 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Garth David Kobras on 26 September 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
04 Apr 2019 PSC07 Cessation of Mary Josephine White as a person with significant control on 4 April 2019
04 Apr 2019 AP01 Appointment of Mrs Margaret Jean Franey as a director on 2 May 2018
04 Apr 2019 PSC01 Notification of Mary Josephine White as a person with significant control on 4 April 2019