ST. ANDREWS MEADOWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Termination of appointment of David Sharpley as a director on 2023-01-30

View Document

06/02/246 February 2024 Appointment of Mr Warwick Jason Peter Radford as a director on 2024-01-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/02/165 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 03/01/16 NO MEMBER LIST

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DAVID SHARPLEY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR FAVAL WATTON

View Document

24/03/1524 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MRS ELIZABETH JEAN TEE

View Document

18/01/1518 January 2015 DIRECTOR APPOINTED MRS FAVAL JOAN WATTON

View Document

18/01/1518 January 2015 03/01/15 NO MEMBER LIST

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA TEE

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED MRS ELIZABETH JEAN TEE

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA TEE

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED MRS FAVAL JOAN WATTON

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR WATTON

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR WATTON

View Document

28/11/1428 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 03/01/14 NO MEMBER LIST

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TEE / 01/01/2013

View Document

11/01/1311 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 04/01/13 NO MEMBER LIST

View Document

30/12/1230 December 2012 DIRECTOR APPOINTED MR VICTOR CHARLES WATTON

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MILFORD

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED PAUL SPENCE BOHANE

View Document

19/01/1219 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 04/01/12 NO MEMBER LIST

View Document

24/01/1124 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 06/01/11 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DEBORAH OCONNOR / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILFORD / 22/02/2010

View Document

23/02/1023 February 2010 07/01/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TEE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DALE PENNINGTON / 22/02/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/098 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BOHANE / 01/01/2008

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 27/07/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 27/07/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ANNUAL RETURN MADE UP TO 27/07/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 27/07/02

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 12/08/01

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THOMAS WESTCOTT & GILLARD CASTLE MOUNT, VICTORIA PLACE AXMINSTER DEVON EX13 5NH

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 ANNUAL RETURN MADE UP TO 12/08/00

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 ANNUAL RETURN MADE UP TO 12/08/99

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 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