GEORGETOWN MEADOWS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mrs Dorothy Walker as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewCessation of Michael John Milnes Walker as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mr Robert Michael Walker as a secretary on 2025-08-19

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1324 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 28600

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED AMAR RAJ LONGIA

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LEES

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1318 January 2013 AUDITOR'S RESIGNATION

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID RASHID GULMOHAMED / 13/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE RUTH LEES / 13/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WALKER / 13/10/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MILNES WALKER / 19/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FARISH RASHID GULMOHAMED / 01/10/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED INCHES AWAY LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information