Advanced company searchLink opens in new window

MARKET CROSS MEWS LIMITED

Company number 03862066

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)
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Oct 2021 AD01 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 5 October 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 MR04 Satisfaction of charge 1 in full
22 Dec 2016 CS01 Confirmation statement made on 20 October 2016 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 160
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 160
06 Jan 2015 TM01 Termination of appointment of Sydney Jane Parkinson as a director on 5 January 2015
30 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
25 Sep 2014 AP03 Appointment of Mr John Matthew Parkinson as a secretary on 15 August 2014
24 Sep 2014 TM02 Termination of appointment of Hugh Edward Billot as a secretary on 15 August 2014