BISHOPS MEADOW MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN CAUSON / 01/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON JON POWIS / 01/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 12/03/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/03/1513 March 2015 12/03/15 NO MEMBER LIST

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HEATHER

View Document

16/03/1416 March 2014 12/03/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 12/03/13 NO MEMBER LIST

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/03/1215 March 2012 12/03/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR IAN ERIC HEATHER

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 1 BROSNAN DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 0GD

View Document

13/01/1213 January 2012 CORPORATE SECRETARY APPOINTED CAMBRAY PROPERTY MANAGEMENT

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN HEATHER

View Document

28/03/1128 March 2011 12/03/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JON POWIS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JULIAN CAUSON / 18/03/2010

View Document

18/03/1018 March 2010 12/03/10 NO MEMBER LIST

View Document

28/05/0928 May 2009 CURRSHO FROM 28/02/2010 TO 30/09/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 1 BROSNAN DRIVE CHELTENHAM GL51 0GD

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 12/03/08

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 12/03/07

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 12/03/06

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 12/03/05

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 12/03/04

View Document

26/03/0426 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 ANNUAL RETURN MADE UP TO 12/03/03

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 12/03/02

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 ANNUAL RETURN MADE UP TO 12/03/01

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

20/03/0020 March 2000 ANNUAL RETURN MADE UP TO 12/03/00

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 ANNUAL RETURN MADE UP TO 11/02/99

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 ANNUAL RETURN MADE UP TO 11/02/98

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 21 HUNTERS ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4XW

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 ANNUAL RETURN MADE UP TO 11/02/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 EXEMPTION FROM APPOINTING AUDITORS 20/03/96

View Document

21/04/9621 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: 160 AZTEC WEST BRISTOL BS12 4TU

View Document

26/02/9626 February 1996 ANNUAL RETURN MADE UP TO 11/02/96

View Document

11/04/9511 April 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/95

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

16/02/9516 February 1995 ANNUAL RETURN MADE UP TO 11/02/95

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 135 AZTEC WEST BRISTOL BS12 4UB

View Document

24/05/9424 May 1994 EXEMPTION FROM APPOINTING AUDITORS 19/05/94

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

07/03/947 March 1994 ANNUAL RETURN MADE UP TO 11/02/94

View Document

09/03/939 March 1993 ANNUAL RETURN MADE UP TO 11/02/93

View Document

04/03/934 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

04/03/934 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER,GL4 7RT

View Document

10/06/9210 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9212 May 1992 EXEMPTION FROM APPOINTING AUDITORS 29/04/92

View Document

06/05/926 May 1992 COMPANY NAME CHANGED MAPLE (49) LIMITED CERTIFICATE ISSUED ON 07/05/92

View Document

11/02/9211 February 1992 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