FAR POOL MEADOW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

07/11/247 November 2024 Termination of appointment of Nigel David Philip Jarman as a director on 2024-10-18

View Document

07/11/247 November 2024 Appointment of Mrs Susan Weaver as a director on 2024-10-18

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

22/07/2422 July 2024 Appointment of Mr Elliot Poynter as a director on 2019-05-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

15/01/2115 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/05/1926 May 2019 DIRECTOR APPOINTED MR. ELLIOTT POYNTER

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE SUMNER

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR RICHARD MOSS

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY TERENCE SUMNER

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 5 FAR POOL MEADOW CLAVERDON WARWICKSHIRE CV35 8PG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/01/1827 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/152 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

02/08/152 August 2015 DIRECTOR APPOINTED MRS LUCY ANNE DUNSTER

View Document

02/08/152 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAMBERLAIN

View Document

02/02/152 February 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

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

27/01/1427 January 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

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 2 FAR POOL MEADOW CLAVERDON WARWICK CV35 8PG UNITED KINGDOM

View Document

06/08/136 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR TERENCE SUMNER

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL O'DONNELL

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES SUMMER / 03/12/2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR TERENCE CHARLES SUMMER

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WINNINGTON

View Document

17/08/1217 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM BEAUSALE 5 FAR POOL MEADOW CLAVERDON WARWICKSHIRE CV35 8PG

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR DANIEL DOMINICK O'DONNELL

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS WINNINGTON

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DANIEL DOMINICK O'DONNELL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON

View Document

21/02/1221 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PHILIP JARMAN / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HEDLEY WINNINGTON / 17/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP UPTON / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN CHAMBERLAIN / 16/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW LEARMOND / 16/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSS / 16/07/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/047 September 2004 COMPANY NAME CHANGED THE CROFT (CLAVERDON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

28/07/0428 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: BURGAN HOYSE STAINES MIDDLESEX TW18 3PR

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED MEAUJO (539) LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

17/07/0117 July 2001 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