METHODIST MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Notification of a person with significant control statement

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Cessation of John Alexandra Lan as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of John Alexander Lan as a director on 2024-02-09

View Document

05/02/245 February 2024 Appointment of Mr Dylan Miles Carroll as a director on 2024-02-05

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Termination of appointment of Angela Agnes Glennie as a director on 2021-11-12

View Document

14/10/2214 October 2022 Termination of appointment of Emily Louise May Miles as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Amy Louise Morris as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Ellen Bernadette Thorpe as a director on 2022-10-14

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Director's details changed for Miss Amy Louise Johnson on 2021-11-05

View Document

21/07/2121 July 2021 Appointment of Dmg Property Management as a secretary on 2021-07-12

View Document

21/07/2121 July 2021 Registered office address changed from C/O Fpe Management 184 Queens Road Hastings TN34 1RG England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2021-07-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDRA LAN

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM APARTMENT 6, THE OLD METHODIST CHURCH EAST STREET TONBRIDGE TN9 1HP ENGLAND

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 4 - 6 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF UNITED KINGDOM

View Document

06/04/186 April 2018 CESSATION OF EAST STREET (TONBRIDGE) LLP AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON JUDD

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR MILLS

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MISS AMY LOUISE JOHNSON

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS ANGELA AGNES GLENNIE

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS ELLEN BERNADETTE THORPE

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN PICKERING

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS LORRAINE VICTORIA CALDEIRA

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS EMILY LOUISE MAY MILES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JOHN ALEXANDER LAN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

06/04/166 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1525 February 2015 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