- Company Overview for COURTHOUSE MEWS LIMITED (04828512)
- Filing history for COURTHOUSE MEWS LIMITED (04828512)
- People for COURTHOUSE MEWS LIMITED (04828512)
- More for COURTHOUSE MEWS LIMITED (04828512)
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) |
---|---|---|---|
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
14 Jul 2023 | TM01 | Termination of appointment of Yvonne Malvina Davies as a director on 12 July 2023 | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
11 Jan 2021 | PSC01 | Notification of Deborah Sharon Litchfield as a person with significant control on 1 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 6 Courthouse Mews Newport Pagnell MK16 8JR United Kingdom to 2 Courthouse Mews Newport Pagnell Buckinghamshire MK16 8JR on 8 January 2021 | |
08 Jan 2021 | TM02 | Termination of appointment of Yvonne Malvina Davies as a secretary on 1 January 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Andrew Mark Litchfield as a director on 1 January 2021 | |
08 Jan 2021 | AP03 | Appointment of Mrs Deborah Sharon Litchfield as a secretary on 1 January 2021 | |
08 Jan 2021 | AP01 | Appointment of Mrs Deborah Sharon Litchfield as a director on 1 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Linda Ann Fox as a director on 1 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Leonard George Fox as a director on 1 January 2021 | |
05 Jan 2021 | PSC07 | Cessation of Leonard George Fox as a person with significant control on 1 January 2021 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jul 2019 | PSC01 | Notification of Leonard George Fox as a person with significant control on 1 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Yvonne Malvina Davies as a person with significant control on 1 June 2019 | |
04 Dec 2018 | AP01 | Appointment of Mr Leonard George Fox as a director on 23 November 2018 | |
22 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 5 Telford Way Blakelands Milton Keynes Bucks MK14 5LB to 6 Courthouse Mews Newport Pagnell MK16 8JR on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Adam James Devereux as a director on 16 November 2018 |