THE MEADOWS MANAGEMENT COMPANY (UK) LIMITED

4 Frecheville Court, Bury, BL9 0UF, England
StatusACTIVE
Company No.05679651
Category
Incorporated18 Jan 2006
Age18 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE MEADOWS MANAGEMENT COMPANY (UK) LIMITED is an active with number 05679651. It was incorporated 18 years, 5 months, 12 days ago, on 18 January 2006. The company address is 4 Frecheville Court, Bury, BL9 0UF, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Michael Leech

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Parsons

Termination date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Waters

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Craig Butterworth

Termination date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Jones

Termination date: 2021-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hiram Cassell

Appointment date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Parsons

Appointment date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy David Waters

Termination date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Waters

Appointment date: 2020-03-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy David Waters

Cessation date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Leech

Termination date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Jones

Appointment date: 2019-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Craig Butterworth

Appointment date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Michael Leech

Appointment date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Philip Thompson

Cessation date: 2019-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Philip Thompson

Termination date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Harding Moore

Termination date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Harding Moore

Cessation date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harding Moore

Termination date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

Old address: 73 Crostons Road Bury Lancashire BL8 1LB

New address: 4 Frecheville Court Bury BL9 0UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Waters

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hiram Cassell

Termination date: 2016-02-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hiram Cassell

Appointment date: 2015-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Rason

Termination date: 2015-03-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Andrew Rason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/01/07

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTMARKET GALLERY LIMITED

197 HALLGATE,COTTINGHAM,HU16 4BB

Number:11471195
Status:ACTIVE
Category:Private Limited Company

BODICLINIC LTD

12 LAMBERHURST GROVE,MILTON KEYNES,MK7 6JB

Number:09846730
Status:ACTIVE
Category:Private Limited Company

BUZZ ARCHITECTURE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11945690
Status:ACTIVE
Category:Private Limited Company

OHANA VIDA LIMITED

1 SYCAMORE CLOSE,IPSWICH,IP7 7SG

Number:11672091
Status:ACTIVE
Category:Private Limited Company

PALM BOUTIQUE LIMITED

FIRST FLOOR, UNIT 3, DRONFIELD COURT,DRONFIELD,S18 1NQ

Number:05480839
Status:ACTIVE
Category:Private Limited Company

RUTHERFORD ACCOMMODATE LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC462609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source