MEADOW VIEW WHEATLEY 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

03/05/223 May 2022 Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Limited on 2022-04-01

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-05-31

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 8 ST. ALDATES OXFORD OX1 1BS

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/04/1628 April 2016 27/04/16 NO MEMBER LIST

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/04/1529 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD / 27/10/2014

View Document

29/04/1529 April 2015 27/04/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O BRECKON & BRECKON 13 BEAUMONT STREET OXFORD OXON OX1 2LP

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN LEPPARD

View Document

28/04/1428 April 2014 27/04/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 CORPORATE SECRETARY APPOINTED BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/04/1329 April 2013 27/04/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TUCKER

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 27/04/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED BEN BERESFORD

View Document

03/05/113 May 2011 27/04/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MISS KATHRYN JANE LEPPARD

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT EYLES

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN DEVEREUX

View Document

04/05/104 May 2010 27/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUCKER / 27/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE GREEN / 27/04/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 24 FRIARS ENTRY OXFORD OX1 2DB

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 27/04/08

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUCKER / 04/02/2008

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED AMANDA LOUISE GREEN

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 27/04/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 57 KELHAM HALL DRIVE WHEATLEY OXFORDSHIRE OX33 1SL

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 47 KELHAM HALL DRIVE WHEATLEY OXFORD OXFORDSHIRE OX33 1SL

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 ANNUAL RETURN MADE UP TO 27/04/00

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: HELEN SMITH 57 KELHAM HALL DRIVE WHEATLEY OXON OX33 1SL

View Document

07/05/997 May 1999 ANNUAL RETURN MADE UP TO 27/04/99

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 27/04/98

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 ANNUAL RETURN MADE UP TO 27/04/97

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/12/95

View Document

12/06/9612 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/968 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/05/9629 May 1996 ANNUAL RETURN MADE UP TO 27/04/96

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ANNUAL RETURN MADE UP TO 27/04/95

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 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