ARDSLEY MEWS MANAGEMENT COMPANY LIMITED
Company number 02791197
- Company Overview for ARDSLEY MEWS MANAGEMENT COMPANY LIMITED (02791197)
- Filing history for ARDSLEY MEWS MANAGEMENT COMPANY LIMITED (02791197)
- People for ARDSLEY MEWS MANAGEMENT COMPANY LIMITED (02791197)
- More for ARDSLEY MEWS MANAGEMENT COMPANY LIMITED (02791197)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
05 Apr 2023 | AP03 | Appointment of Mrs Christine Kyte as a secretary on 1 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 6 Ardsley Mews , Earlsmere Drive Ardsley Barnsley South Yorkshire S71 5HH England to 9 Ardsley Mews Earlsmere Drive Barnsley South Yorkshire S71 5HH on 5 April 2023 | |
05 Apr 2023 | TM02 | Termination of appointment of Elizabeth Anne Taylor as a secretary on 31 March 2023 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Sep 2022 | TM01 | Termination of appointment of Wayne Julian Foster as a director on 7 September 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
21 Feb 2019 | AD01 | Registered office address changed from 6 Ardsley Mews , Earlsmere Drive Ardsley Barnsley South Yorkshire S71 5HH England to 6 Ardsley Mews , Earlsmere Drive Ardsley Barnsley South Yorkshire S71 5HH on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 4 Ardsley Mews Ardsley Barnsley South Yorkshire S71 5HH to 6 Ardsley Mews , Earlsmere Drive Ardsley Barnsley South Yorkshire S71 5HH on 21 February 2019 | |
19 Feb 2019 | TM02 | Termination of appointment of Dennis Simms as a secretary on 13 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of David Haigh as a director on 13 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mrs Angela Sanderson as a director on 13 February 2019 | |
19 Feb 2019 | AP03 | Appointment of Mrs Elizabeth Anne Taylor as a secretary on 13 February 2019 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
16 May 2017 | AP01 | Appointment of Mr Dennis Simms as a director on 18 February 2016 |