-
MEADS VILLAGE ALLOTMENTS CIC - 3 Milchester House, 12 Staveley Road, Eastbourne, East Sussex, United Kingdom
Company Information
- Company registration number
- 11995812
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Milchester House
- 12 Staveley Road
- Eastbourne
- East Sussex
- BN20 7JX
- England 3 Milchester House, 12 Staveley Road, Eastbourne, East Sussex, BN20 7JX, England UK
Management
- Managing Directors
- KITTLE, Terry Frederick Charles
- PYEMONT, Veronica Eugenie Christine
- ROBINSON, Barbara Gladys Rose
- SCARD, Dennis Leslie
- SMART, Robert Christopher
- TRANAH, Deborah Margaret
- WARREN, Rodney Steven Royce
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-05-14
- Age Of Company 2019-05-14 5 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-05-27
- Last Date: 2021-05-13
-
MEADS VILLAGE ALLOTMENTS CIC Company Description
- MEADS VILLAGE ALLOTMENTS CIC is a ltd registered in United Kingdom with the Company reg no 11995812. Its current trading status is "live". It was registered 2019-05-14. It has declared SIC or NACE codes as "68209". It has 7 directors The latest accounts are filed up to 2020-10-31.It can be contacted at 3 Milchester House .
Get MEADS VILLAGE ALLOTMENTS CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Meads Village Allotments Cic - 3 Milchester House, 12 Staveley Road, Eastbourne, East Sussex, United Kingdom
- 2019-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEADS VILLAGE ALLOTMENTS CIC 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-29) - AA
-
second-filing-of-director-termination-with-name (2021-10-06) - RP04TM01
-
termination-director-company-with-name-termination-date (2021-09-22) - TM01
-
change-account-reference-date-company-previous-extended (2021-01-08) - AA01
-
confirmation-statement-with-updates (2021-06-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-28) - CS01
-
capital-allotment-shares (2020-05-28) - SH01
-
resolution (2020-04-15) - RESOLUTIONS
-
change-person-director-company-with-change-date (2020-12-16) - CH01
keyboard_arrow_right 2019
-
incorporation-community-interest-company (2019-05-14) - CICINC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-12) - AD01
-
appoint-person-director-company-with-name-date (2019-10-16) - AP01
-
appoint-person-director-company-with-name-date (2019-09-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01
-
termination-director-company-with-name-termination-date (2019-08-27) - TM01
-
capital-allotment-shares (2019-08-25) - SH01
-
appoint-person-director-company-with-name-date (2019-07-21) - AP01
-
cessation-of-a-person-with-significant-control (2019-07-21) - PSC07
-
termination-director-company-with-name-termination-date (2019-06-18) - TM01
-
appoint-person-director-company-with-name-date (2019-06-04) - AP01
-
appoint-person-director-company-with-name-date (2019-06-02) - AP01
-
notification-of-a-person-with-significant-control-statement (2019-07-30) - PSC08