THE MEADOWS MANAGEMENT (NO.2) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/09/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/10/1811 October 2018 CESSATION OF CHRIS DAVIS AS A PSC

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS ELIZABETH DAVIS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIS

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MRS KAY BEVERLY GINGELL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 'SPRINGFIELD' BOTLEY ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7AN

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MRS ELIZABETH DAVIS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS DAVIS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 11/10/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 11/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/11/137 November 2013 11/10/13 NO MEMBER LIST

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOHNSON / 01/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 11/10/12 NO MEMBER LIST

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/10/1130 October 2011 11/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM SPRINGFIELD BOTLEY ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7AN ENGLAND

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 31 BRYONY GARDENS HORTON HEATH EASTLEIGH HAMPSHIRE SO50 7PT UNITED KINGDOM

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN CHAMPION

View Document

02/08/112 August 2011 SECRETARY APPOINTED MR CHRIS DAVIS

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/11/104 November 2010 11/10/10 NO MEMBER LIST

View Document

25/07/1025 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JOHNSON / 05/11/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 31 BEYONY GARDENS HORTON HEATH EASTLEIGH SO50 7PT

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHAMPION / 05/11/2009

View Document

05/11/095 November 2009 11/10/09 NO MEMBER LIST

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED WENDY JOHNSON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR DONNA DAWSON

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 11/10/04

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/10/0218 October 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 11/10/01

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 11/10/00

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 ANNUAL RETURN MADE UP TO 11/10/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/12/9820 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 ANNUAL RETURN MADE UP TO 11/10/98

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 11/10/97

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 ANNUAL RETURN MADE UP TO 11/10/96

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

07/11/957 November 1995 ANNUAL RETURN MADE UP TO 11/10/95

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 32 BRYONY GARDENS HORTON HEATH EASTLEIGH HAMPSHIRE SO5 7PT

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

29/11/9429 November 1994 NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 SECRETARY RESIGNED

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 11/10/94

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

08/10/938 October 1993 ANNUAL RETURN MADE UP TO 11/10/93

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 28/09/92

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

15/10/9215 October 1992 ANNUAL RETURN MADE UP TO 11/10/92

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: DAVIES & PARTNERS SOLICITORS ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 ANNUAL RETURN MADE UP TO 11/10/91

View Document

11/10/9011 October 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