Advanced company searchLink opens in new window

REDHOUSE MEWS MANAGEMENT COMPANY LIMITED

Company number 03156296

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)
13 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
09 Nov 2023 CH01 Director's details changed for Mr Liam Anthony Meanwell on 3 November 2023
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
29 Mar 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Neal David Howden on 7 February 2022
16 Jun 2021 CH01 Director's details changed for Mr Liam Meanwell on 16 April 2021
02 Jun 2021 AP01 Appointment of Mr Liam Meanwell as a director on 16 April 2021
06 May 2021 TM01 Termination of appointment of Jannick Jantzen O' Meara as a director on 16 April 2021
24 Mar 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 28 February 2019
11 Nov 2019 AP03 Appointment of Mrs Janice Mollie Buckett as a secretary on 11 November 2019
11 Nov 2019 TM02 Termination of appointment of Jack Alexander French as a secretary on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from 8 Redhouse Mews Liphook GU30 7DN England to 10 London Road London Road Liphook GU30 7AN on 11 November 2019
30 Aug 2019 AD01 Registered office address changed from 5 Redhouse Mews Liphook GU30 7DN England to 8 Redhouse Mews Liphook GU30 7DN on 30 August 2019
30 Aug 2019 AP01 Appointment of Mr Jannick Jantzen O' Meara as a director on 18 August 2019
30 Aug 2019 TM02 Termination of appointment of Catherine Louise Steadman as a secretary on 18 August 2019
30 Aug 2019 TM01 Termination of appointment of Stephen Gerald Thames as a director on 18 August 2019
30 Aug 2019 AD01 Registered office address changed from Exchange House Station Road Liphook GU30 7DW England to 5 Redhouse Mews Liphook GU30 7DN on 30 August 2019
30 Aug 2019 AP03 Appointment of Mr Jack Alexander French as a secretary on 18 August 2019
27 Jun 2019 AD01 Registered office address changed from 99 Wey Hill Haslemere Surrey GU27 1HT England to Exchange House Station Road Liphook GU30 7DW on 27 June 2019