MEADOW VIEW UPHAM MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

18/01/2418 January 2024 Termination of appointment of Jonathan Paul Gray as a director on 2024-01-12

View Document

21/11/2321 November 2023 Appointment of Gh Property Management Services Ltd as a secretary on 2023-09-01

View Document

21/11/2321 November 2023 Director's details changed for Mr Liam John O'sullivan on 2023-09-01

View Document

21/11/2321 November 2023 Director's details changed for Mr Mark Clive Fairman on 2023-09-01

View Document

21/11/2321 November 2023 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to C/O Gh Property Management Services Ltd Unit E Meadow View Business Park Winchester Road Winchester Road Upham Hampshire SO32 1HJ on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Mark Edwards on 2023-09-01

View Document

06/11/236 November 2023 Termination of appointment of Michael Christopher Gould as a director on 2023-08-24

View Document

19/09/2319 September 2023 Appointment of Mr Nicholas Fryer as a director on 2023-08-04

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

05/09/235 September 2023 Notification of Amlepartners Ltd as a person with significant control on 2023-05-24

View Document

05/09/235 September 2023 Cessation of Michael Gould as a person with significant control on 2023-05-24

View Document

05/09/235 September 2023 Cessation of Maa Trading (Southern) Limited as a person with significant control on 2023-05-25

View Document

04/09/234 September 2023 Appointment of Mr Liam John O'sullivan as a director on 2023-08-04

View Document

04/09/234 September 2023 Appointment of Mr Jonathan Paul Gray as a director on 2023-07-11

View Document

04/09/234 September 2023 Appointment of Mr Mark Clive Fairman as a director on 2023-08-04

View Document

04/09/234 September 2023 Appointment of Mr Mark Edwards as a director on 2023-08-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

22/12/2222 December 2022 Registered office address changed from C/O Hjs Accounants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Registered office address changed from Suite C, Drivers Wharf Northam Road Southampton SO14 0PF England to C/O Hjs Accounants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-07-02

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAA TRADING (SOUTHERN) LIMITED

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL GOULD / 13/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 ADOPT ARTICLES 15/01/2019

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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