MEADOWBRIDGE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/05/2430 May 2024 Previous accounting period extended from 2024-04-27 to 2024-04-30

View Document

30/05/2430 May 2024 Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom to 5 Clifton Mews Clifton Hill Brighton East Sussex BN1 3HR on 2024-05-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-04-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

27/01/2427 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

29/01/2229 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031550250010

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031550250009

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031550250007

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031550250008

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKES PASSAGE (OFF DUKE STREET) BRIGHTON SUSSEX BN1 1BS

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031550250006

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/02/166 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1517 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 04/02/2014

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KENDAL GOLDING / 04/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 04/02/2014

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KENDAL GOLDING / 16/11/2011

View Document

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 16/11/2011

View Document

24/12/1124 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KENDAL GOLDING / 13/12/2011

View Document

24/12/1124 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GOLDING / 13/12/2011

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/97

View Document

06/08/976 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: FIRST FLOOR OFFICE 59 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 11 CHANNEL VIEW ROAD WOODINGDEAN BRIGHTON SUSSEX BN2 6DR

View Document

06/07/966 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/9620 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 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