THE MEADOWS (FAIRFIELD DRIVE BURY) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

28/09/2428 September 2024 Appointment of Mr Kevin Mulligan as a director on 2024-08-23

View Document

27/09/2427 September 2024 Appointment of Mr Isaac Mallah as a director on 2024-08-28

View Document

27/09/2427 September 2024 Appointment of Mr Edward Hall as a director on 2024-08-26

View Document

27/09/2427 September 2024 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 109 Broadoaks Broadoaks Fairfield Drive Bury BL9 7SU on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Mrs Bernadette Mulligan as a secretary on 2024-08-23

View Document

27/09/2427 September 2024 Appointment of Mrs Beverley Whitworth as a director on 2024-08-28

View Document

27/09/2427 September 2024 Appointment of Mr Fahad Ahmad as a director on 2024-08-28

View Document

27/09/2427 September 2024 Termination of appointment of Eileen Joyce Gallagher as a director on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Denise Catherine Coope as a director on 2024-09-27

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Lee Raymond Marston as a director on 2024-06-25

View Document

10/11/2310 November 2023 Satisfaction of charge 1 in full

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

08/10/218 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 12/01/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIRTH

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 12/01/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 12/01/13 NO MEMBER LIST

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 12/07/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILKINSON / 27/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE CATHERINE COOPE / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORLEY / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAYMOND MARSTON / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN JOYCE GALLAGHER / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE FIRTH / 22/06/2011

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RAYMOND MARSTON / 12/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOYCE GALLAGHER / 12/07/2010

View Document

13/07/1013 July 2010 12/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CATHERINE COOPE / 12/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE FIRTH / 12/07/2010

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 12/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORLEY / 12/07/2010

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR DAVID JOHN WILKINSON

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O DUNLOP HAYWARDS ROBERTS HOUSE 80 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PL

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 12/07/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: CEDAR HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HR

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 12/07/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 12/07/03

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MONTON LODGE 3 PARRIN LANE ECCLES MANCHESTER M30 8AN

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: DUNLOP HEYWOOD LORENZ ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4QP

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 ANNUAL RETURN MADE UP TO 12/07/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: MONTON LODGE 3 PARRIN LANE, MONTON ECCLES MANCHESTER M30 8AN

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information