Advanced company searchLink opens in new window

THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED

Company number 03777815

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)
23 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
23 May 2024 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 6 May 2024
22 May 2024 AA Micro company accounts made up to 31 August 2023
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Benjamin Conway as a director on 31 August 2022
19 Jan 2023 AA Micro company accounts made up to 31 August 2022
22 Sep 2022 AP01 Appointment of Mrs Geraldine Harding as a director on 31 August 2022
23 May 2022 AA Micro company accounts made up to 31 August 2021
17 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
13 May 2022 TM01 Termination of appointment of Sharon Anne Bott as a director on 12 May 2022
12 May 2022 AP01 Appointment of Mr Benjamin Conway as a director on 12 May 2022
03 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
16 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 16 November 2021
16 Nov 2021 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 16 November 2021
10 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
27 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
27 Apr 2020 AA Micro company accounts made up to 31 August 2019
19 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
30 Jan 2019 TM02 Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 30 January 2019
30 Jan 2019 AP04 Appointment of C P Bigwood Management Llp as a secretary on 30 January 2019
23 May 2018 AA Micro company accounts made up to 31 August 2017