HUNTSMAN'S MEADOW/WOODCOTE PLACE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/10/2326 October 2023 Appointment of Mrs Susan Joy Shingles as a director on 2023-10-26

View Document

25/10/2325 October 2023 Termination of appointment of Christopher John Maxwell Owens as a director on 2023-10-24

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/11/2222 November 2022 Termination of appointment of Ceri Jayne Southam as a director on 2022-11-17

View Document

17/11/2217 November 2022 Appointment of Mrs Elizabeth Joanne Mapletoft as a director on 2022-11-17

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Appointment of Mr Christopher John Maxwell Owens as a director on 2021-10-16

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MRS CERI JAYNE SOUTHAM

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BARCLAY

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS PENELOPE HELEN COOPER

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLOGHLIN

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

10/07/1710 July 2017 CESSATION OF SUSAN LEE AS A PSC

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC ANTHONY BARCLAY / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ELIE ELLISON / 10/07/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS YVONNE ELAINE BRUCE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWENS

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR NEIL SHINGLES

View Document

31/10/1631 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM BRANDON HOUSE WOKINGHAM ROAD HURST READING RG10 0RX ENGLAND

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 51 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XP

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MRS CAROLE DRAPE

View Document

08/10/158 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MOSS

View Document

11/09/1511 September 2015 07/09/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 SECRETARY APPOINTED MS SUE LEE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 07/09/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/09/1311 September 2013 07/09/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O CLIFF HOMES 93 WINDMILL AVENUE WOKINGHAM BERKSHIRE RG41 3XG UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 07/09/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HERBERT

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED RICHARD CHARLES PALMER

View Document

05/10/115 October 2011 07/09/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRITTAIN

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 15 PITCH POND CLOSE BEACONSFIELD BUCKS HP9 1XY

View Document

05/11/105 November 2010 07/09/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLOGHLIN / 05/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MAXWELL OWENS / 05/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BRITTAIN / 05/09/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 07/09/09 NO MEMBER LIST

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR BRIAN STUART HERBERT

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SECCOMBE

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 93 WINDMILL AVENUE WOKINGHAM BERKS RG11 2XG

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ

View Document

08/12/088 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 07/09/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 ANNUAL RETURN MADE UP TO 07/09/04

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 07/09/03

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 07/09/02

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 ANNUAL RETURN MADE UP TO 07/09/01

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/09/0011 September 2000 ANNUAL RETURN MADE UP TO 07/09/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 ANNUAL RETURN MADE UP TO 08/09/99

View Document

27/04/9927 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/10/9821 October 1998 ANNUAL RETURN MADE UP TO 08/09/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 12 THE MOUNT GUILDFORD SURREY GU2 5HN

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 ANNUAL RETURN MADE UP TO 08/09/97

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 ANNUAL RETURN MADE UP TO 08/09/96

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

08/09/958 September 1995 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