- 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) |
---|---|---|---|
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 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
03 Jan 2019 | AD01 | Registered office address changed from 59 Byron Mews Bingley West Yorks BD16 4UQ to 51 Byron Mews Bingley BD16 4UQ on 3 January 2019 | |
04 Dec 2018 | AP03 | Appointment of Mr Andrew Eric Foster as a secretary on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Nigel Allsopp as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Andrew Eric Foster as a director on 4 December 2018 | |
04 Dec 2018 | PSC01 | Notification of Nigel Allsopp as a person with significant control on 27 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Walter Marston Quirk as a director on 27 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Walter Marston Quirk as a secretary on 27 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of John Stuart Walton as a director on 27 November 2018 | |
04 Dec 2018 | PSC07 | Cessation of Walter Marston Quirk as a person with significant control on 27 November 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
21 Dec 2017 | AP01 | Appointment of Ms Sarah Elizabeth Ison as a director on 28 November 2017 | |
17 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 May 2017 | TM01 | Termination of appointment of Lynda Nelsey as a director on 17 November 2016 | |
11 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
14 Dec 2015 | AA | Total exemption full accounts made up to 31 October 2015 | |
04 Jun 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
07 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|