BLETCHINGDON PARK MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Termination of appointment of Anna Moray Leigh as a director on 2025-02-03

View Document

15/02/2515 February 2025 Appointment of Mr Stephen Flint Wood as a director on 2025-02-03

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

27/08/2427 August 2024 Appointment of Dr Christopher John Wayne as a director on 2024-08-14

View Document

24/08/2424 August 2024 Termination of appointment of Bridget Margaret Ogilvie as a director on 2024-08-10

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-25

View Document

11/12/2311 December 2023 Registered office address changed from 3 Bletchingdon Kidlington OX5 3DN England to 3 Bletchingdon Park Stables Kidlington OX5 3DN on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-25

View Document

14/12/2214 December 2022 Appointment of Mrs Tania Caroline Ruck Keene as a director on 2022-07-01

View Document

14/12/2214 December 2022 Termination of appointment of Daniel William Cowan as a director on 2022-07-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

10/12/2110 December 2021 Appointment of Mr Simon Ralf as a secretary on 2021-12-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Jaqueline Adrienne Marie Green as a director on 2021-12-01

View Document

10/12/2110 December 2021 Registered office address changed from 4 Bletchingdon Park Stables Bletchingdon Kidlington OX5 3DN England to 3 Bletchingdon Kidlington OX5 3DN on 2021-12-10

View Document

10/12/2110 December 2021 Appointment of Mr Daniel William Cowan as a director on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Alexandra Jane Patchett-Joyce as a secretary on 2021-12-01

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-25

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/11/1816 November 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1713 December 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PATCHETT-JOYCE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY SIMON RALF

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MRS ALEXANDRA JANE PATCHETT-JOYCE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS ALEXANDRA JANE PATCHETT-JOYCE

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 3 BLETCHINGDON PARK STABLES CHURCH END BLETCHINGDON OXFORDSHIRE OX5 3DN

View Document

13/12/1613 December 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 25/03/15 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 25/03/14 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MRS JAQUELINE ADRIENNE MARIE GREEN

View Document

03/01/153 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANE FORREST

View Document

04/01/144 January 2014 25/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS ALEXANDRA JANE PATCHETT-JOYCE

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATCHETT JOYCE

View Document

08/01/138 January 2013 25/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 25/03/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAME BRIDGET MARGARET OGILVIE / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RALF / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATCHETT JOYCE / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MORAY LEIGH / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAMS / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LITTLE / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT EHRMAN / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FORREST / 01/10/2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDNA BURNETT

View Document

06/01/106 January 2010 25/03/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 25/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/12/06; CHANGE OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/12/04; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/94

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ALTER MEM AND ARTS 19/03/94

View Document

05/04/945 April 1994 SECRETARY RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: CLARK'S FARM MUTTON ROW ONGAR ESSEX

View Document

24/02/9424 February 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/93

View Document

26/11/9326 November 1993 EXEMPTION FROM APPOINTING AUDITORS 14/10/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/922 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED PLACERANGE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 18/02/92

View Document

12/12/9112 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company