MEADOW CROFT PROPERTY 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
01/09/251 September 2025 NewAppointment of Pdm Management Ltd as a secretary on 2025-09-01

View Document

01/09/251 September 2025 NewTermination of appointment of Peter Murray as a secretary on 2025-09-01

View Document

20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

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

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND SMITH / 18/02/2011

View Document

04/05/104 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR MICHAEL RAYMOND SMITH

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

21/03/0921 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DIANA MARTIN

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; CHANGE OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; NO CHANGE OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 138 KILNHOUSE LANE MEADOWCROFT LYTHAM ST ANNES LANCASHIRE FY8 3BN

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/02/00; NO CHANGE OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 83 FROBISHER DRIVE LYTHAM ST. ANNES LANCASHIRE FY8 2RG

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/02/96; CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 14/02/94; CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 4 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 RETURN MADE UP TO 14/02/93; CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 041089

View Document

15/09/8915 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 £ NC 100/15

View Document

22/06/8922 June 1989 NC DEC ALREADY ADJUSTED 28/04/89

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/89

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED MOREWAY LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

14/02/8914 February 1989 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