THE MEADOWS BIRTLE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Confirmation statement made on 2025-06-17 with updates |
15/03/2515 March 2025 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Accounts for a dormant company made up to 2023-08-29 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
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 |
14/06/2414 June 2024 | Cessation of James Dax Bradley as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Cessation of Philip Graeme Spencer as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Notification of a person with significant control statement |
14/06/2414 June 2024 | Appointment of Mr Ryan Paul Etchells as a director on 2024-06-14 |
14/06/2414 June 2024 | Appointment of Mrs Nichola Jane Atherton as a director on 2024-06-14 |
14/06/2414 June 2024 | Termination of appointment of James Dax Bradley as a director on 2024-06-14 |
14/06/2414 June 2024 | Director's details changed for Mrs Nichola Jane Atherton on 2024-06-14 |
30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-30 to 2023-08-29 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
29/08/2329 August 2023 | Annual accounts for year ending 29 Aug 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
03/04/233 April 2023 | Accounts for a dormant company made up to 2022-08-31 |
08/02/238 February 2023 | Termination of appointment of Philip Graeme Spencer as a director on 2023-02-01 |
24/01/2324 January 2023 | Director's details changed for Mr James Dax Bradley on 2023-01-24 |
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 |
24/01/2324 January 2023 | Director's details changed for Mr Philip Graeme Spencer on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mr James Dax Bradley as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Change of details for Mr Philip Graeme Spencer as a person with significant control on 2023-01-24 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
More Company Information
Recently Viewed
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