CHURCH VIEW MEADOWS MANAGEMENT LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

27/03/2527 March 2025 Registered office address changed from Woodlea Corra Meadows Calverhall Whitchurch SY13 4QB England to The Gables Corra Meadows Calverhall Whitchurch SY13 4QB on 2025-03-27

View Document

26/03/2526 March 2025 Secretary's details changed for Mrs Laura Procter on 2025-03-17

View Document

23/03/2523 March 2025 Termination of appointment of Davida May Cook as a secretary on 2025-03-17

View Document

23/03/2523 March 2025 Appointment of Mrs Laura Procter as a secretary on 2025-03-17

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Oliver Paul Griffiths as a director on 2022-02-21

View Document

25/04/2225 April 2022 Appointment of Dr Davida May Cook as a secretary on 2022-03-21

View Document

25/04/2225 April 2022 Termination of appointment of Susan Perry as a secretary on 2022-03-21

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL PAUL PHILLIPS

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MANSELL

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/07/164 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/06/165 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RODERICK MANSELL / 28/07/2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MIHR

View Document

03/06/143 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODERICK MANSELL / 05/02/2014

View Document

07/06/137 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWIRE

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUSHTON / 15/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW KENNEDY / 15/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM SWIRE / 15/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAROLD OAKLEY / 15/05/2010

View Document

28/02/1028 February 2010 DIRECTOR APPOINTED MR GEOFFREY PAUL MIHR

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSH

View Document

27/05/0927 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PRICE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 9 CORRA MEADOWS CALVERHALL WHITCHURCH SHROPSHIRE SY13 4QB ENGLAND

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PERRY / 07/06/2007

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 5 CORRA MEADOWS CALVERHALL WHITCHURCH SHROPSHIRE SY13 4QB

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; NO CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: WOODLEA CALVERHALL WHITCHURCH SHROPSHIRE SY13 4QB

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

19/09/9619 September 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 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