EBURY MEADOWS MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

27/03/2227 March 2022 Termination of appointment of Margaret Annie Silverlock as a director on 2022-03-27

View Document

27/03/2227 March 2022 Termination of appointment of Colin George Silverlock as a director on 2022-03-27

View Document

07/01/227 January 2022 Appointment of Mr Norman Speary as a director on 2021-12-24

View Document

07/01/227 January 2022 Appointment of Mrs Diana Rosemary Speary as a director on 2021-12-24

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS MARGARET ANNIE SILVERLOCK

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR COLIN GEORGE SILVERLOCK

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM THE CEDARS HARBOROUGH HILL WEST CHILTINGTON WEST SUSSEX RH20 2RS UNITED KINGDOM

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR ROGER BARTON

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM ROSEDALE HOUSE WYCHACRE HARBOROUGH HILL WEST CHILTINGTON WEST SUSSEX RH20 2RS

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LEONARD

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY KEITH LEONARD

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ROGER BARTON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS JANET BARTON

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WALSH

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE GAMBLE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS MAXINE LOUISE LOWRIE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR CRAIG JOHN LOWRIE

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 3 WYCHACRE HARBORUGH HILL WEST CHILTINGTON WEST SUSSEX RH20 2RS

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH ALFRED LEONARD / 05/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALFRED LEONARD / 05/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANGELA LEONARD / 05/05/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WALPOLE BROWN

View Document

08/06/118 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ENGLISH / 12/12/2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE WALPOLE

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED RICHARD JOHN HARRAWAY

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FIONA KING

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVEY

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER PO18 9AA

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ARTHUR WALSH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JUNE CATHERINE HARRAWAY

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY APPOINTED KEITH ALFRED LEONARD

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED EDWIN SIDNEY NICHOLAS ENGLISH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JEAN ANGELA LEONARD

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED GEORGE JAMES WALPOLE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED RENATE ENGLISH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED SYLVIA WALPOLE BROWN

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED GEORGE GAMBLE

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 1 AND 2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT CHICHESTER PO18 9AA

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 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