Company number 06342296
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Director's details changed for Mrs Sharon Joyce Vaughan on 8 August 2016. The most likely internet sites of MEADSIDE DEVELOPMENTS (CALDICOT) LTD are www.meadsidedevelopmentscaldicot.co.uk, and www.meadside-developments-caldicot.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Meadside Developments Caldicot Ltd is a Private Limited Company.
The company registration number is 06342296. Meadside Developments Caldicot Ltd has been working since 14 August 2007.
The present status of the company is Active. The registered address of Meadside Developments Caldicot Ltd is 4 King Square Bridgwater Somerset Ta6 3yf. . VAUGHAN, Lee Francis is a Secretary of the company. VAUGHAN, Sharon Joyce is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 August 2007
Appointed Date: 14 August 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 August 2007
Appointed Date: 14 August 2007
Persons With Significant Control
MEADSIDE DEVELOPMENTS (CALDICOT) LTD Events
28 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Aug 2016
Director's details changed for Mrs Sharon Joyce Vaughan on 8 August 2016
22 Aug 2016
Secretary's details changed for Lee Francis Vaughan on 8 August 2016
28 Jan 2016
Director's details changed for Mrs Sharon Joyce Vaughan on 27 January 2016
...
... and 27 more events
10 Sep 2007
New secretary appointed
10 Sep 2007
New director appointed
15 Aug 2007
Secretary resigned
15 Aug 2007
Director resigned
14 Aug 2007
Incorporation
19 November 2013
Charge code 0634 2296 0006
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 crowpill lane, bridgwater, somerset t/no ST87604…
19 November 2013
Charge code 0634 2296 0005
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 crowpill lane, bridgwater, somerset t/no ST87604…
19 November 2013
Charge code 0634 2296 0004
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 crowpill lane, bridgwater, somerset t/no ST87604…
19 November 2013
Charge code 0634 2296 0003
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats a-d, crowpill court, 91 chilton street, bridgwater…
7 November 2007
Legal mortgage
Delivered: 13 November 2007
Status: Satisfied
on 5 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a crowpill inn chilton street bridgwater…
14 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied
on 21 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…