BARLEYCORN MEADOW MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Kevin Michael Taylor as a director on 2025-06-13

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-18

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TORMEY

View Document

18/11/2018 November 2020 CESSATION OF PETER MAURICE TORMEY AS A PSC

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR KEVIN MICHAEL TAYLOR

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SUITE A, SOUTH HOUSE 21-37 SOUTH STREET DORKING RH4 2JZ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/10/1526 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY FERMOR

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNER

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED NICHOLAS BOORMAN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED PETER MAURICE TORMEY

View Document

26/10/1226 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONK

View Document

08/11/108 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED NICHOLAS JOHN MONK

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

14/10/0814 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 22/10/92; CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 RETURN MADE UP TO 22/10/91; CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 28 WELLESLEY ROAD CROYDON CR0 2AD

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

19/02/8719 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 FIRST GAZETTE

View Document

27/10/8627 October 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

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