- Company Overview for COLLEGE MEWS 1994 LIMITED (03053159)
- Filing history for COLLEGE MEWS 1994 LIMITED (03053159)
- People for COLLEGE MEWS 1994 LIMITED (03053159)
- More for COLLEGE MEWS 1994 LIMITED (03053159)
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) |
---|---|---|---|
23 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
23 Dec 2022 | TM02 | Termination of appointment of Walter Marston Quirk as a secretary on 29 November 2022 | |
23 Dec 2022 | AP03 | Appointment of Mr Graeme Musson as a secretary on 29 November 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Graeme Musson as a director on 29 November 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Terence Naylor as a director on 29 November 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
29 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
09 Dec 2020 | TM01 | Termination of appointment of Simon Green as a director on 9 December 2020 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
17 Nov 2019 | TM01 | Termination of appointment of John Richard Andrews as a director on 17 November 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 59 Byron Mews, Bingley, W.Yorks Byron Mews Bingley BD16 4UQ England to 59 Byron Mews Bingley BD16 4UQ on 14 August 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Walter Marston Quirk as a director on 30 July 2019 | |
31 Jul 2019 | AP03 | Appointment of Mr Walter Marston Quirk as a secretary on 30 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Simon Green as a director on 30 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr John Richard Andrews as a director on 30 July 2019 | |
30 Jul 2019 | PSC01 | Notification of Walter Marston Quirk as a person with significant control on 30 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Andrew Eric Foster as a director on 5 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Nigel Allsopp as a director on 5 July 2019 | |
09 Jul 2019 | TM02 | Termination of appointment of Andrew Eric Foster as a secretary on 5 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Nigel Allsopp as a person with significant control on 5 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 51 Byron Mews Bingley BD16 4UQ England to 59 Byron Mews, Bingley, W.Yorks Byron Mews Bingley BD16 4UQ on 9 July 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 |