THE MEADOWS BIRTLE MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

15/03/2515 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Accounts for a dormant company made up to 2023-08-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

14/06/2414 June 2024 Registered office address changed from C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB United Kingdom to 2 the Meadows Bury BL9 7FU on 2024-06-14

View Document

14/06/2414 June 2024 Cessation of James Dax Bradley as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Cessation of Philip Graeme Spencer as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Notification of a person with significant control statement

View Document

14/06/2414 June 2024 Appointment of Mr Ryan Paul Etchells as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mrs Nichola Jane Atherton as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of James Dax Bradley as a director on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mrs Nichola Jane Atherton on 2024-06-14

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

08/02/238 February 2023 Termination of appointment of Philip Graeme Spencer as a director on 2023-02-01

View Document

24/01/2324 January 2023 Director's details changed for Mr James Dax Bradley on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Brindley House, Suite 2 Unit H6 Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9HF United Kingdom to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Philip Graeme Spencer on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr James Dax Bradley as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr Philip Graeme Spencer as a person with significant control on 2023-01-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts


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