Download leads from Nexok and grow your business. Find out more

Meadowmews Management Company Limited

Documents

Total Documents78
Total Pages234

Filing History

6 April 2017Termination of appointment of Cambray Property Management as a secretary on 5 April 2017
6 April 2017Appointment of Mr Matthew William Arnold as a secretary on 5 April 2017
3 April 2017Total exemption small company accounts made up to 30 June 2016
6 March 2017Confirmation statement made on 11 February 2017 with updates
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6
27 November 2015Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 27 November 2015
26 November 2015Appointment of Ms Margaret Carragher as a director on 12 November 2015
26 November 2015Total exemption small company accounts made up to 30 June 2015
26 November 2015Appointment of Mrs Nicole Martin as a director on 12 November 2015
23 February 2015Accounts for a dormant company made up to 30 June 2014
17 February 2015Appointment of Miss Sally Jayne Lauri as a director on 8 January 2015
17 February 2015Appointment of Miss Sally Jayne Lauri as a director on 8 January 2015
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
11 December 2014Appointment of Mr William Nicholas Dickinson as a director on 14 November 2013
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6
2 January 2014Accounts for a dormant company made up to 30 June 2013
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
17 December 2012Accounts for a dormant company made up to 30 June 2012
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
25 November 2011Accounts for a dormant company made up to 30 June 2011
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
14 February 2011Director's details changed for Mr Simon Lill on 1 August 2010
14 February 2011Director's details changed for Mr Simon Lill on 1 August 2010
23 November 2010Accounts for a dormant company made up to 30 June 2010
17 November 2010Termination of appointment of Andrea Till as a director
17 November 2010Termination of appointment of William Fawcett as a director
17 November 2010Termination of appointment of Nicholas Lawrence as a secretary
17 November 2010Appointment of Cambray Property Management as a secretary
15 March 2010Appointment of Mr Simon Lill as a director
24 February 2010Total exemption small company accounts made up to 30 June 2009
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
11 February 2010Director's details changed for Andrea Jane Till on 1 October 2009
11 February 2010Director's details changed for William Edward Fawcett on 1 October 2009
11 February 2010Director's details changed for Peter Maurice Johnson on 1 October 2009
11 February 2010Director's details changed for William Edward Fawcett on 1 October 2009
11 February 2010Director's details changed for Peter Maurice Johnson on 1 October 2009
11 February 2010Director's details changed for Andrea Jane Till on 1 October 2009
11 February 2009Secretary's change of particulars / nicholas lawrence / 01/01/2009
11 February 2009Return made up to 11/02/09; full list of members
2 December 2008Accounts for a dormant company made up to 30 June 2008
26 February 2008Accounts for a dormant company made up to 30 June 2007
11 February 2008Return made up to 11/02/08; full list of members
11 February 2008Secretary's particulars changed
13 February 2007Return made up to 11/02/07; full list of members
21 November 2006Accounts for a dormant company made up to 30 June 2006
16 February 2006Return made up to 11/02/06; full list of members
19 December 2005Accounts for a dormant company made up to 30 June 2005
13 April 2005Return made up to 11/02/05; full list of members
3 December 2004Accounts for a dormant company made up to 30 June 2004
9 June 2004Director resigned
19 February 2004Return made up to 11/02/04; full list of members
18 January 2004Accounts for a dormant company made up to 30 June 2003
13 February 2003New director appointed
11 February 2003New director appointed
6 February 2003Return made up to 11/02/03; full list of members
30 January 2003Accounts for a dormant company made up to 30 June 2002
22 February 2002Total exemption small company accounts made up to 30 June 2001
7 February 2002Return made up to 11/02/02; full list of members
12 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary resigned
2 October 2000Registered office changed on 02/10/00 from: 109 winchcombe street cheltenham gloucestershire GL52 2NL
2 October 2000New secretary appointed
20 September 2000Registered office changed on 20/09/00 from: college farm shipton oliffe cheltenham gloucestershire GL54 4JQ
5 September 2000New director appointed
5 September 2000Secretary resigned
5 September 2000New secretary appointed;new director appointed
5 September 2000Director resigned
23 August 2000Accounts for a dormant company made up to 30 June 2000
23 August 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
28 April 2000Accounts for a dormant company made up to 30 June 1999
23 March 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/99
28 April 1998Accounting reference date extended from 28/02/99 to 30/06/99
28 April 1998Ad 31/03/98--------- £ si 4@4=16 £ ic 2/18
21 April 1998New director appointed
21 April 1998New secretary appointed
21 April 1998Director resigned
21 April 1998Secretary resigned
20 April 1998Registered office changed on 20/04/98 from: 16 churchill way cardiff CF1 4DX
11 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing