WOODTHORPE MEADOWS MANAGEMENT LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

14/10/2214 October 2022 Current accounting period extended from 2023-02-28 to 2023-07-31

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Ian Bruce Murray as a director on 2021-06-10

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MOUNTAIN / 16/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE MURRAY / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MOUNTAIN / 16/07/2018

View Document

17/04/1817 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 11/12/09 STATEMENT OF CAPITAL GBP 19

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/07/1015 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/11/0911 November 2009 04/09/09 STATEMENT OF CAPITAL GBP 16

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED COLIN MOUNTAIN

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISTAIR ARUNDELL

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD TINN

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY BLACK & SEVERN NOMINEES & SECRETARIES LIMITED

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA

View Document

29/08/0729 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 28/02/08

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information