MEADOW PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
16/06/2516 June 2025 | Micro company accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Change of details for Mrs Hilary Anne Gower as a person with significant control on 2025-03-27 |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
31/03/2531 March 2025 | Cessation of Rory James Gower as a person with significant control on 2025-03-27 |
31/03/2531 March 2025 | Cessation of Philip Simon Gower as a person with significant control on 2025-03-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
24/08/2424 August 2024 | Confirmation statement made on 2024-08-13 with updates |
05/04/245 April 2024 | Appointment of Mrs Fiona Gower as a director on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
02/03/232 March 2023 | Registered office address changed from Unit 2 Spectrum Business Estate Bircholt Road Maidstone Kent ME15 9YP to Taddlestones Tarrant Monkton Blandford Forum DT11 8RU on 2023-03-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/02/1721 February 2017 | STRUCK OFF AND DISSOLVED |
06/12/166 December 2016 | FIRST GAZETTE |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1529 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1415 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/09/139 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/08/1216 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1117 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
16/10/1016 October 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/09/098 September 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP GOWER |
23/09/0823 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | DIRECTOR APPOINTED MRS HILARY ANNE GOWER |
25/01/0825 January 2008 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: G OFFICE CHANGED 22/12/06 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/09/0622 September 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
23/04/0423 April 2004 | COMPANY NAME CHANGED UNIT 2 SPECTRUM BUSINESS ESTATE LIMITED CERTIFICATE ISSUED ON 23/04/04 |
22/08/0322 August 2003 | S366A DISP HOLDING AGM 13/08/03 |
13/08/0313 August 2003 | SECRETARY RESIGNED |
13/08/0313 August 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