MEADOWVIEW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/10/2426 October 2024 Appointment of Mr David Paul Fairhead as a director on 2024-10-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Termination of appointment of Marguerite Thomson as a director on 2024-05-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/01/2420 January 2024 Secretary's details changed for Leasehold Management Services Limited on 2024-01-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/02/2318 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/11/195 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DAVID STOREY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/164 April 2016 31/03/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CROSSLEY

View Document

04/12/154 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEIL CROSSLEY / 24/11/2015

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE THOMSON / 04/08/2014

View Document

07/04/157 April 2015 31/03/15 NO MEMBER LIST

View Document

06/03/156 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED DAVID MARTIN STOREY

View Document

14/08/1414 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 04/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

14/04/1414 April 2014 31/03/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH WASE

View Document

04/04/134 April 2013 31/03/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 31/03/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED KEITH ARTHUR NELSON WASE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MARGUERITE THOMSON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PARKER

View Document

31/03/1131 March 2011 31/03/11 NO MEMBER LIST

View Document

06/12/106 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 31/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 31/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED SIMON NEIL CROSSLEY

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE KENNEDY

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARC SECCHI

View Document

15/09/0915 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

30/09/0830 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: LEASEHOLD MANAGEMENT SERVICES LIMITED 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 3 GLENMORE HOUSE BRAMBLESIDE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JE

View Document

11/04/0111 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/04/9716 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 3 GLENMORE HOUSE BRAMBLESIDE LOUDWATER HIGH WYCOMBE , BUCKS HP11 1JE

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/04/9221 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

02/07/912 July 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/11/9022 November 1990 AUDITOR'S RESIGNATION

View Document

03/09/903 September 1990 ANNUAL RETURN MADE UP TO 31/03/90

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/05/898 May 1989 ANNUAL RETURN MADE UP TO 22/12/88

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/01/8828 January 1988 ANNUAL RETURN MADE UP TO 22/11/87

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 3 GLENMORE HOUSE BRAMBLESIDE HIGH WYCOMBE BUCKS HP11 1JE

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: 11 ARRANMORE HOUSE LAUREL DRIVE HIGH WYCOMBE BUCKS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/02/875 February 1987 ANNUAL RETURN MADE UP TO 08/01/87

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