EGMONT MEWS MANAGEMENT COMPANY LIMITED
Company number 03614966
- Company Overview for EGMONT MEWS MANAGEMENT COMPANY LIMITED (03614966)
- Filing history for EGMONT MEWS MANAGEMENT COMPANY LIMITED (03614966)
- People for EGMONT MEWS MANAGEMENT COMPANY LIMITED (03614966)
- More for EGMONT MEWS MANAGEMENT COMPANY LIMITED (03614966)
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) |
---|---|---|---|
30 Oct 2023 | AA | Micro company accounts made up to 13 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
25 Aug 2023 | AD01 | Registered office address changed from Egmont Mews Egmont Mews Rumbolds Hill Midhurst West Sussex GU29 9nd United Kingdom to Egmont Mews Rumbolds Hill Midhurst West Sussex GU29 9nd on 25 August 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Grange House Grange Road Midhurst West Sussex GU29 9LS to Egmont Mews Egmont Mews Rumbolds Hill Midhurst West Sussex GU29 9nd on 10 July 2023 | |
28 Feb 2023 | AP01 | Appointment of Mrs Janet Margaret Adams as a director on 20 February 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 13 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 13 August 2021 | |
07 Sep 2021 | TM02 | Termination of appointment of Christine Joan Patricia Byrne as a secretary on 6 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
17 Dec 2020 | AA | Micro company accounts made up to 13 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 13 August 2019 | |
16 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/08/2018 | |
29 Aug 2019 | CS01 |
Confirmation statement made on 13 August 2019 with updates
|
|
19 Dec 2018 | AA | Micro company accounts made up to 13 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
13 Sep 2018 | PSC07 | Cessation of Peter Robert Nightingale as a person with significant control on 10 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Gilliian Nightingale as a person with significant control on 10 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Janet Margaret Adams as a person with significant control on 10 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Ruth Ann Hubbard as a person with significant control on 10 September 2018 | |
13 Sep 2018 | PSC01 | Notification of Joan Plant as a person with significant control on 12 September 2018 | |
30 Aug 2018 | PSC04 | Change of details for Ms Janet Margaret Adams as a person with significant control on 6 April 2017 | |
30 Aug 2018 | PSC04 | Change of details for Mrs Ruth Ann Hubbard as a person with significant control on 6 April 2017 | |
29 Aug 2018 | TM01 | Termination of appointment of Janet Margaret Adams as a director on 13 August 2018 |