JOINERS MEADOW MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-03-27

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

20/09/2320 September 2023 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-20

View Document

06/09/236 September 2023 Termination of appointment of Susan Mary Gregory as a director on 2023-09-05

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/10/2221 October 2022 Appointment of Miss Aleen Solly as a director on 2022-07-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY LLOYD / 26/08/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
INNOVIS HOUSE 108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1AS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GREGORY / 26/08/2012

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED SUSAN MARY GREGORY

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA HAYTON / 26/08/2010

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PEAKE / 26/08/2010

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CULLY

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY LLOYD / 11/08/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
CALREMONT HOUSE 95 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XE

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
STONEHAM HOUSE
17 SCARBROOK ROAD
CROYDON
CR0 1SQ

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 28/08/92; CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM:
28 WELLESLEY ROAD
CROYDON
SURREY
CR9 2BP

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM:
PRUDENTIAL HSE
WELLESLEY RD
CROYDON CR0 9XY

View Document

01/10/861 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/05/868 May 1986 RETURN MADE UP TO 10/10/85; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/03/8618 March 1986 FIRST GAZETTE

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