ABBOTT'S MEADOW MANAGEMENT COMPANY LIMITED

04041046
2 ABBOTTS MEADOW LYTCHETT MATRAVERS POOLE BH16 6BF

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 3 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 3 Buy now
31 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2022 officers Appointment of director (Mr Nicholas Khanna) 2 Buy now
21 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Stephen Mcfarlane) 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2022 accounts Annual Accounts 3 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2021 officers Appointment of director (Mr Stephen Mcfarlane) 2 Buy now
19 Apr 2021 accounts Annual Accounts 3 Buy now
11 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2020 officers Termination of appointment of director (David Samuel Phipps) 1 Buy now
01 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 2 Buy now
10 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2017 accounts Annual Accounts 3 Buy now
10 Dec 2016 officers Appointment of secretary (Mrs Kirsty Claire Lee) 2 Buy now
10 Dec 2016 officers Termination of appointment of director (Gill Mary Tristram) 1 Buy now
09 Dec 2016 officers Appointment of director (Mr David Samuel Phipps) 2 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Brian Greenwood King) 1 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2016 accounts Annual Accounts 3 Buy now
02 Aug 2015 annual-return Annual Return 3 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 officers Termination of appointment of director (Ann Richardson) 1 Buy now
23 Oct 2014 officers Appointment of director (Mrs Gill Mary Tristram) 2 Buy now
20 Sep 2014 accounts Annual Accounts 3 Buy now
19 Jul 2014 annual-return Annual Return 3 Buy now
19 Jul 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Jun 2014 officers Termination of appointment of secretary (Robert Lyons) 1 Buy now
22 May 2014 officers Appointment of secretary (Mr Brian Greenwood King) 2 Buy now
01 Feb 2014 accounts Annual Accounts 3 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2012 officers Termination of appointment of director (Debbie Phipps) 1 Buy now
09 Oct 2012 officers Appointment of director (Mrs Ann Richardson) 2 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 3 Buy now
22 Jul 2011 address Move Registers To Sail Company 1 Buy now
22 Jul 2011 address Change Sail Address Company 1 Buy now
10 Jun 2011 officers Appointment of secretary (Robert Anthony Lyons) 3 Buy now
25 May 2011 officers Termination of appointment of secretary (Julie Andrews) 2 Buy now
28 Apr 2011 accounts Annual Accounts 3 Buy now
11 Apr 2011 annual-return Annual Return 14 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Scott Andrews) 2 Buy now
28 Oct 2010 officers Appointment of secretary (Julie Ann Andrews) 3 Buy now
28 Oct 2010 officers Appointment of director (Debbie Jane Phipps) 3 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Gill Tristram) 2 Buy now
28 Apr 2010 accounts Annual Accounts 3 Buy now
13 Aug 2009 annual-return Annual return made up to 10/07/09 10 Buy now
28 May 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 annual-return Annual return made up to 10/07/08 4 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from 4 abbotts meadow lytchett matravers poole dorset BH16 6BF 1 Buy now
24 Oct 2008 officers Director appointed scott peter andrews 1 Buy now
20 Oct 2008 officers Secretary appointed mrs gill mary tristram 1 Buy now
09 Sep 2008 officers Appointment terminated secretary kevin smith 2 Buy now
01 Apr 2008 officers Appointment terminated director david phipps 1 Buy now
07 Nov 2007 accounts Annual Accounts 9 Buy now
19 Jul 2007 annual-return Annual return made up to 10/07/07 3 Buy now
22 Jun 2007 officers New secretary appointed 2 Buy now
08 Jun 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 officers Secretary resigned 1 Buy now
03 Oct 2006 accounts Annual Accounts 8 Buy now
24 Jul 2006 annual-return Annual return made up to 10/07/06 3 Buy now
24 Oct 2005 accounts Annual Accounts 8 Buy now
03 Oct 2005 annual-return Annual return made up to 10/07/05 3 Buy now
21 Jul 2005 address Registered office changed on 21/07/05 from: 5 abbotts meadow wareham road lytchett matravers poole dorset BH16 6BF 1 Buy now
04 Jul 2005 officers New secretary appointed 2 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
23 May 2005 accounts Annual Accounts 8 Buy now
29 Jul 2004 accounts Annual Accounts 8 Buy now
29 Jul 2004 annual-return Annual return made up to 10/07/04 3 Buy now
18 Jul 2003 annual-return Annual return made up to 10/07/03 3 Buy now
05 Jul 2003 officers New secretary appointed 2 Buy now
05 Jul 2003 officers New director appointed 2 Buy now
05 Jul 2003 officers Secretary resigned 1 Buy now
05 Jul 2003 officers Director resigned 1 Buy now
05 Jul 2003 address Registered office changed on 05/07/03 from: the dutch barn 24 stoborough meadow, wareham dorset BH20 5HP 1 Buy now
16 Jan 2003 accounts Annual Accounts 5 Buy now