THE MEADOWS MANAGEMENT (NO. 1 ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from C/O Rambler Cottage Chapel Drove, Horton Heath Eastleigh Hampshire SO50 7DL to 27 Snowdrop Place Pavilion Road Hedge End Southampton SO30 2ZS on 2025-01-31

View Document

29/01/2529 January 2025 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

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/01/2428 January 2024 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

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

26/02/2326 February 2023 Termination of appointment of James Quentin Wingar as a director on 2022-11-30

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/02/2228 February 2022 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

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 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

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/02/1918 February 2019 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

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 11/05/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR JAMES QUENTIN WINGAR

View Document

10/08/1510 August 2015 ADOPT ARTICLES 20/07/2015

View Document

02/06/152 June 2015 11/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 11/05/14 NO MEMBER LIST

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/05/1327 May 2013 11/05/13 NO MEMBER LIST

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 11/05/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1115 May 2011 11/05/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 11/05/10 NO MEMBER LIST

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 08/05/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COLLINS / 08/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0522 May 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 11/05/04

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 14 ROSEBAY CLOSE HORTON HEATH EASTLEIGH HAMPSHIRE SO50 7PN

View Document

28/05/0328 May 2003 ANNUAL RETURN MADE UP TO 11/05/03

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 11/05/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 11/05/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ANNUAL RETURN MADE UP TO 11/05/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/05/999 May 1999 ANNUAL RETURN MADE UP TO 11/05/99

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 11/05/98

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 ANNUAL RETURN MADE UP TO 11/05/97

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/05/9613 May 1996 ANNUAL RETURN MADE UP TO 11/05/96

View Document

08/12/958 December 1995 ANNUAL RETURN MADE UP TO 11/05/95

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 13 ROSEBAY CLOSE HORTON HEATH EASTLEIGH HAMPSHIRE SO50 7PN

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: 13 ROSEBAY CLOSE HORTON HEATH EASTLEIGH HAMPSHIRE SO5 7PN

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/942 September 1994 ANNUAL RETURN MADE UP TO 11/05/94

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 ANNUAL RETURN MADE UP TO 11/05/93

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/07/9228 July 1992 ANNUAL RETURN MADE UP TO 11/05/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/05/926 May 1992 ANNUAL RETURN MADE UP TO 11/05/91

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

11/05/9011 May 1990 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