MILL MEADOWS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Margaret Davis as a director on 2023-10-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 SAIL ADDRESS CHANGED FROM: C/O MRS W NURDIN 3 RIVER WAY SHIPSTON-ON-STOUR CV36 4RD ENGLAND

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MR MICHAEL SAUNDERS

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM THE OLD SCHOOL OLD ROAD SHIPSTON-ON-STOUR WARKS CV36 4HE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY WENDY NURDIN

View Document

26/05/1726 May 2017 SAIL ADDRESS CHANGED FROM: C/O MRS W NURDIN 27 RIVER WAY SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4RD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY NURDIN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MICHAEL SAUNDERS

View Document

21/04/1621 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: C/O MR K A ENOCK 3 RIVER WAY SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4RD ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS CAROL CHECKLEY

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS MARGARET DAVIS

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS WENDY NURDIN

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH ENOCK

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ENOCK

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SUMNER

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MRS WENDY NURDIN

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSPITH

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR DAVID HUDSPITH

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MR KENNETH ARNOLD ENOCK

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PIRRIE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR KEITH SUMNER

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIRRIE

View Document

05/05/115 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER PIRRIE / 30/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARNOLD ENOCK / 30/03/2010

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES MCWILLIAM

View Document

04/07/094 July 2009 SECRETARY APPOINTED STEPHEN PETER PIRRIE

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: MULBERRY HOUSE JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: LONDON HOUSE HIGH STREET SHIPSTON ON STOUR CV36 4AB

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 30/03/04; CHANGE OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 50 STRATFORD ROAD SHIPSTON ON TOUR WARWICKSHIRE CV36 4BA

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; CHANGE OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/03/99; CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/03/95; CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 30/03/94; CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 RETURN MADE UP TO 30/03/91; CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 ADOPT MEM AND ARTS 270489

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/89

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED NEEJAM 32 LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

30/03/8930 March 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