Advanced company searchLink opens in new window

COLLEGE MEWS 1994 LIMITED

Company number 03053159

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)
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
  • GBP 23
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
  • GBP 23