THE LOW MEADOW OLD HUTTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Termination of appointment of Elizabeth Mary Houseman as a secretary on 2023-11-14

View Document

15/11/2315 November 2023 Appointment of Mr Adrian Paul Holyoak Braddon as a secretary on 2023-11-14

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

06/11/226 November 2022 Appointment of Dr Paul Charles Collison as a director on 2022-11-02

View Document

06/11/226 November 2022 Termination of appointment of Adrian Paul Holyoak Braddon as a director on 2022-11-02

View Document

26/09/2226 September 2022 Appointment of Mr Adrian Paul Holyoak Braddon as a director on 2022-09-24

View Document

24/09/2224 September 2022 Termination of appointment of Christopher John Stewart as a director on 2022-09-24

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

12/04/1512 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MRS SHELAGH MARY ROBINSON

View Document

15/09/1415 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

13/05/1413 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN WILSON / 22/08/2010

View Document

27/04/1027 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MRS JULIE ANN LAWRENSON

View Document

03/12/093 December 2009 SECRETARY APPOINTED MISS ELIZABETH MARY HOUSEMAN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY CATHERINE SLATER

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 5 LOW MEADOW OLD HUTTON KENDAL CUMBRIA LA8 0NZ UK

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR GARY LAWRENSON

View Document

05/09/095 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MISS CATHERINE ANN SLATER

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 1 LOW MEADOW BRIDGE END OLD HUTTON KENDAL CUMBRIA LA8 0NZ

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY HELEN PEARCE

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: G OFFICE CHANGED 01/03/02 4 LOW MEADOW BRIDGE END OLD HUTTON KENDAL CUMBRIA LA8 0NZ

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 03/07/01

View Document

07/07/017 July 2001 � NC 6/8 03/07/01

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: G OFFICE CHANGED 15/06/01 GREYHOUND BARN SEDBERGH ROAD, NEW HUTTON KENDAL CUMBRIA LA9 6PF

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 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