MEWS MANAGEMENT COMPANY (OADBY) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

01/08/231 August 2023 Register(s) moved to registered office address 40 Howard Road Leicester LE2 1XG

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Sarah Elizabeth Cooke as a director on 2022-09-29

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SAXTON

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/05/164 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MISS PATRICIA JANE SAXTON

View Document

09/10/159 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH COOKE / 09/10/2015

View Document

18/05/1518 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE HOSTLER

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR SHAMIR RUPARELIA

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MISS SARAH ELIZABETH COOKE

View Document

09/05/149 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/11/1215 November 2012 SAIL ADDRESS CREATED

View Document

15/11/1215 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOSTLER / 29/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 4 POWYS AVENUE OADBY LEICESTER LE2 2DP

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 3 LEICESTER ROAD OADBY LEICESTER LEICESTERSHIRE LE2 5BD

View Document

19/10/0619 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 29/09/05; CHANGE OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 29/09/04; CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 29/09/02; NO CHANGE OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 44 GRANBY STREET LEICESTER LE1 1DH

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 29/09/98; CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 29/09/97; CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 NC INC ALREADY ADJUSTED 26/10/95

View Document

10/11/9510 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

09/11/959 November 1995 CONSO 26/10/95

View Document

09/11/959 November 1995 £ NC 2/45 26/10/95

View Document

08/11/958 November 1995 COMPANY NAME CHANGED ESTATE MANAGEMENT 17 LIMITED CERTIFICATE ISSUED ON 09/11/95

View Document

29/09/9529 September 1995 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