PENHOW MEWS MANAGEMENT COMPANY LIMITED
Company number 03993539
- Company Overview for PENHOW MEWS MANAGEMENT COMPANY LIMITED (03993539)
- Filing history for PENHOW MEWS MANAGEMENT COMPANY LIMITED (03993539)
- People for PENHOW MEWS MANAGEMENT COMPANY LIMITED (03993539)
- More for PENHOW MEWS MANAGEMENT COMPANY LIMITED (03993539)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
04 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from 5 Penhow Mews Newport NP10 8HA Wales to 12 Charger Street Duffryn Newport NP10 8BH on 28 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
22 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
14 Aug 2018 | PSC01 | Notification of Sally Louise Cuff as a person with significant control on 13 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mrs Sally Louise Cuff as a director on 13 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of David George Clark as a director on 13 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of David George Clark as a person with significant control on 13 August 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Sivaramakrishnan Thillaipandian on 1 May 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 26 Forge Lane Bassaleg Newport Gwent NP10 8NG to 5 Penhow Mews Newport NP10 8HA on 30 July 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
06 Jun 2016 | AR01 | Annual return made up to 15 May 2016 no member list | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |