MELCHESTER MEADOWS MANAGEMENT CO LIMITED

04353302
DT10 1JH 3 CHURCH CLOSE TODBER DT10 1JH

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 3 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 officers Termination of appointment of director (John Norton Braithwaite Whitney) 1 Buy now
15 Dec 2023 officers Appointment of director (Mrs Roma Elizabeth Cribbes Whitney) 2 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 3 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 3 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2018 officers Appointment of director (Mrs Angela Helen Peel) 2 Buy now
28 Jul 2018 officers Termination of appointment of director (Ryder Barclay Cowan) 1 Buy now
23 Jul 2018 accounts Annual Accounts 8 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 annual-return Annual Return 7 Buy now
03 Aug 2015 accounts Annual Accounts 7 Buy now
15 Jan 2015 annual-return Annual Return 7 Buy now
17 Dec 2014 officers Appointment of director (Mr Christopher Tristan Warne) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Vernon Ross Phillips) 1 Buy now
10 Nov 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 annual-return Annual Return 7 Buy now
15 Jul 2013 accounts Annual Accounts 8 Buy now
16 Jan 2013 annual-return Annual Return 7 Buy now
24 Jul 2012 accounts Annual Accounts 8 Buy now
13 Mar 2012 officers Appointment of director (Dr Maurice James Perks) 2 Buy now
19 Jan 2012 annual-return Annual Return 6 Buy now
19 Dec 2011 officers Termination of appointment of director (Michael Watson) 1 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
24 Jan 2011 annual-return Annual Return 7 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Felicity Anne Herring) 2 Buy now
18 Jan 2010 officers Change of particulars for director (John Norton Braithwaite Whitney) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Michael Henry Watson) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Ryder Barclay Cowan) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Vernon Ross Phillips) 2 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 annual-return Annual return made up to 15/01/09 3 Buy now
19 Dec 2008 accounts Annual Accounts 7 Buy now
30 Jan 2008 annual-return Annual return made up to 15/01/08 2 Buy now
13 Nov 2007 accounts Annual Accounts 7 Buy now
24 Jan 2007 annual-return Annual return made up to 15/01/07 2 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
24 Oct 2006 accounts Annual Accounts 8 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
17 Jan 2006 annual-return Annual return made up to 15/01/06 2 Buy now
17 Jan 2006 officers Director resigned 1 Buy now
02 Sep 2005 accounts Annual Accounts 7 Buy now
11 Jan 2005 annual-return Annual return made up to 15/01/05 6 Buy now
04 Aug 2004 accounts Annual Accounts 8 Buy now
04 Feb 2004 annual-return Annual return made up to 15/01/04 6 Buy now
28 Jul 2003 officers Secretary resigned 1 Buy now
28 Jul 2003 officers Director resigned 1 Buy now
28 Jul 2003 officers New director appointed 2 Buy now
28 Jul 2003 officers New director appointed 2 Buy now
28 Jul 2003 officers New director appointed 3 Buy now
28 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Jul 2003 officers New director appointed 2 Buy now
28 Jul 2003 address Registered office changed on 28/07/03 from: 9 forest edge drive ashley heath ringwood hampshire BH24 2ER 1 Buy now
15 Jun 2003 accounts Annual Accounts 7 Buy now
27 Jan 2003 annual-return Annual return made up to 15/01/03 4 Buy now
22 Jan 2002 officers Secretary resigned 1 Buy now
15 Jan 2002 incorporation Incorporation Company 21 Buy now