GEORGETOWN MEADOWS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Termination of appointment of Michael John Milnes Walker as a secretary on 2025-08-19 |
19/08/2519 August 2025 New | Termination of appointment of Michael John Milnes Walker as a director on 2025-08-19 |
19/08/2519 August 2025 New | Appointment of Mrs Dorothy Walker as a director on 2025-08-19 |
19/08/2519 August 2025 New | Cessation of Michael John Milnes Walker as a person with significant control on 2025-08-19 |
19/08/2519 August 2025 New | Appointment of Mr Robert Michael Walker as a secretary on 2025-08-19 |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-10-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
11/04/1911 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
24/04/1324 April 2013 | VARYING SHARE RIGHTS AND NAMES |
24/04/1324 April 2013 | 16/04/13 STATEMENT OF CAPITAL GBP 28600 |
24/04/1324 April 2013 | DIRECTOR APPOINTED AMAR RAJ LONGIA |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LEES |
29/01/1329 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
29/01/1329 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/01/1329 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
18/01/1318 January 2013 | AUDITOR'S RESIGNATION |
16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
09/10/129 October 2012 | CURREXT FROM 30/06/2012 TO 31/10/2012 |
02/04/122 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARID RASHID GULMOHAMED / 13/10/2010 |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE RUTH LEES / 13/10/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WALKER / 13/10/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/10/0919 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MILNES WALKER / 19/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FARISH RASHID GULMOHAMED / 01/10/2009 |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS |
14/10/0814 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0719 October 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
18/10/0518 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/07/0423 July 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
29/03/0429 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0313 December 2003 | NEW DIRECTOR APPOINTED |
22/11/0322 November 2003 | REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/11/0313 November 2003 | DIRECTOR RESIGNED |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | COMPANY NAME CHANGED INCHES AWAY LIMITED CERTIFICATE ISSUED ON 31/10/03 |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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