Advanced company searchLink opens in new window

HOME FARM MEWS MANAGEMENT COMPANY LIMITED

Company number 04698146

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)
15 Apr 2024 AA Micro company accounts made up to 30 December 2023
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
06 Dec 2023 AD01 Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023
19 Sep 2023 AA Micro company accounts made up to 30 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
14 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 30 December 2021
22 Oct 2021 AA Micro company accounts made up to 30 December 2020
04 Jun 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 30 December 2019
22 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
17 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
17 Nov 2015 AD01 Registered office address changed from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9
19 Mar 2015 AP01 Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015
19 Mar 2015 TM01 Termination of appointment of Daniel Richard Clifton Barker as a director on 31 December 2013