- Company Overview for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
- Filing history for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
- People for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
- More for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
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) |
---|---|---|---|
16 Feb 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 11 February 2024 | |
16 Feb 2024 | TM02 | Termination of appointment of William Property Management Limited as a secretary on 11 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 16 February 2024 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from C/O William Management 111 West Street Faversham ME17 7JB England to 111 West Street Faversham ME13 7JB on 28 March 2019 | |
08 Aug 2018 | TM01 | Termination of appointment of Georgina Ann King as a director on 1 January 2015 | |
25 Jul 2018 | AP04 | Appointment of William Property Management Limited as a secretary on 1 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 June 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O William Management 111 West Street Faversham ME17 7JB on 23 July 2018 | |
16 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
16 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 July 2018 | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |