NUTMEADOW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Cessation of Penelope Susan Cook as a person with significant control on 2024-03-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Joseph Lee Cook as a director on 2024-06-05

View Document

15/04/2415 April 2024 Termination of appointment of Penelope Susan Cook as a director on 2024-03-30

View Document

15/04/2415 April 2024 Termination of appointment of Penelope Susan Cook as a secretary on 2024-03-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 3 STATION APPROACH, GREET ROAD WINCHCOMBE GLOUCESTERSHIRE GL54 5LB

View Document

14/07/1914 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019634960009

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019634960008

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE SUSAN COOK / 29/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 3 STATION APPROACH GREET ROAD WINCHCOMBE GLOUCESTERSHIRE GL54 5LD

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 £ NC 100100/100000 24/08/98

View Document

26/05/9826 May 1998 £ NC 150100/100100 30/04/98

View Document

26/05/9826 May 1998 ALTER MEM AND ARTS 30/04/98

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 NC DEC ALREADY ADJUSTED 30/04/98

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

30/01/9630 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/9630 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 AUDITOR'S RESIGNATION

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ALTER MEM AND ARTS 13/04/95

View Document

28/04/9528 April 1995 £ NC 100/150100 13/04/95

View Document

28/04/9528 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9528 April 1995 NC INC ALREADY ADJUSTED 13/04/95

View Document

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 AUDITOR'S RESIGNATION

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED CHARLES DEVELOPMENTS (CHELTENHAM ) LIMITED CERTIFICATE ISSUED ON 14/01/92

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 16A RODNEY ROAD CHELTENHAM GLOS GL50 1JJ

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 01/01/00 AMEND

View Document

26/05/8826 May 1988 DISSOLUTION DISCONTINUED

View Document


More Company Information