Advanced company searchLink opens in new window

ROSS MEWS (MANAGEMENT) LIMITED

Company number 01140094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 250
21 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AD01 Registered office address changed from 20 20 Ross Mews, Victoria Road Netley Abbey Southampton SO31 5BX England to 20 Ross Mews, Victoria Road Netley Abbey Southampton Hampshire SO31 5BX on 29 January 2015
27 Jan 2015 AD01 Registered office address changed from C/O William Cook 19 Ross Mews Victoria Road Netley Abbey Southampton Hants SO31 5BX to 20 20 Ross Mews, Victoria Road Netley Abbey Southampton SO31 5BX on 27 January 2015
26 Jan 2015 TM01 Termination of appointment of Paul William Arthur as a director on 15 January 2015
26 Jan 2015 AP03 Appointment of Miss Jacqueline Elizabeth Moody as a secretary on 15 January 2015
26 Jan 2015 TM01 Termination of appointment of Monica Elizabeth Couchman as a director on 15 January 2015
26 Jan 2015 AP01 Appointment of Mr Raymond Kenneth Moody as a director on 15 January 2015
26 Jan 2015 AP01 Appointment of Mrs Lyn French as a director on 15 January 2015
26 Jan 2015 TM02 Termination of appointment of Monica Elizabeth Couchman as a secretary on 15 January 2015
26 Jan 2015 TM01 Termination of appointment of William Sidney Cook as a director on 15 January 2015
04 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 250
03 Apr 2014 TM01 Termination of appointment of Richard Ruston as a director
03 Apr 2014 TM01 Termination of appointment of Raymond Moody as a director
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
03 Apr 2013 AP01 Appointment of Mr Paul William Arthur as a director
03 Apr 2013 AP01 Appointment of Mr Robert James Cooper as a director
06 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Feb 2011 MISC Section 519