Advanced company searchLink opens in new window

EGMONT MEWS MANAGEMENT COMPANY LIMITED

Company number 03614966

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/09/2019.
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