21 MEYRICK PARK CRESCENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/12/2410 December 2024 Appointment of Mr Anthony Gibney as a director on 2024-12-06

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

24/07/2324 July 2023 Appointment of Ms Tutte Newall as a director on 2023-07-24

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of Anthony Gibney as a director on 2023-05-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR ANTHONY GIBNEY

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPL PROPERTY MANAGEMENT LLP / 01/11/2018

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR AMESBURY / 01/11/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM C/O SPL PROPERTY MANAGEMENT LORNE PARK HOUSE LORNE PARK ROAD BOURNEMOUTH BH1 1JJ ENGLAND

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PRESTON

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 21 MEYRICK PARK CRESCENT BOURNEMOUTH BH3 7AG

View Document

11/01/1611 January 2016 CORPORATE SECRETARY APPOINTED SPL PROPERTY MANAGEMENT LLP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DEAN

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FLAT 2 21 MEYRICK PARK CRESCENT BOURNEMOUTH BN3 7AG

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/10/1326 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY CAROL BUSFIELD

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR AMESBURY / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE PRESTON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE DEAN / 23/10/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED KATHERINE DEAN

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY GIBNEY

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

23/10/9623 October 1996 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