HORNE AND MEREDITH PROPERTIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Register inspection address has been changed from The Top House Kemberton Shifnal TF11 9LL England to Severn Bank Farm Forden Welshpool SY21 8NH

View Document

20/03/2520 March 2025 Register(s) moved to registered office address Severn Bank Farm Forden Welshpool Powys SY21 8NH

View Document

19/03/2519 March 2025 Registered office address changed from The Top House Kemberton Shifnal TF11 9LL England to Severn Bank Farm Forden Welshpool Powys SY21 8NH on 2025-03-19

View Document

19/03/2519 March 2025 Register(s) moved to registered office address Severn Bank Farm Forden Welshpool Powys SY21 8NH

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Termination of appointment of Sheila Ann Poole as a director on 2024-07-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

23/02/2423 February 2024 Register inspection address has been changed from Column House 7 London Road Shrewsbury SY2 6NN United Kingdom to The Top House Kemberton Shifnal TF11 9LL

View Document

22/02/2422 February 2024 Director's details changed for Sheila Ann Poole on 2024-02-22

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

06/07/236 July 2023 Change of details for Mrs Elizabeth Alison Fletcher as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of Elizabeth Alison Fletcher as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mrs Elizabeth Alison Fletcher on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Register inspection address has been changed from Column House 7 London Road Shrewsbury SY2 6NN England to Column House 7 London Road Shrewsbury SY2 6NN

View Document

26/06/2326 June 2023 Register inspection address has been changed from Unit a1 Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England to Column House 7 London Road Shrewsbury SY2 6NN

View Document

23/06/2323 June 2023 Director's details changed for Mrs Elizabeth Alison Fletcher on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from Column House London Road Shrewsbury SY2 6NN England to The Top House Kemberton Shifnal TF11 9LL on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from The Top House Kemberton Shifnal Shropshire TF11 9LL England to Column House London Road Shrewsbury SY2 6NN on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Sheila Ann Poole on 2023-06-23

View Document

28/04/2328 April 2023 Registration of charge 033933050013, created on 2023-04-27

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Registered office address changed from Evelith Manor Evelith Shifnal Shropshire TF11 9JY England to The Top House Kemberton Shifnal Shropshire TF11 9LL on 2022-12-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 SAIL ADDRESS CHANGED FROM: 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB ENGLAND

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033933050010

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033933050008

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM THE SANDS FARM EVELITH SHIFNAL SHROPSHIRE TF11 9JW

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY ALISON MASSEY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033933050006

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033933050005

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033933050007

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033933050009

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033933050008

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM POOLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033933050007

View Document

04/08/164 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 SAIL ADDRESS CREATED

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033933050006

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS ELIZABETH ALISON FLETCHER

View Document

13/08/1513 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 SECOND FILING WITH MUD 26/06/14 FOR FORM AR01

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033933050005

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN POOLE / 26/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR WILLIAM JOHN POOLE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/06/08; CHANGE OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 VARYING SHARE RIGHTS AND NAMES 10/03/00

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 10/03/00

View Document

23/03/0023 March 2000 £ NC 1000/150000 10/03

View Document

23/03/0023 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/00

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 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