Advanced company searchLink opens in new window

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED

Company number 05039091

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
06 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
09 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Oct 2017 TM01 Termination of appointment of Dawn Marie Hunt as a director on 5 October 2017
08 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
13 Mar 2015 CH04 Secretary's details changed for Premier Property Management and Maintenance Limited on 10 February 2015
13 Mar 2015 CH01 Director's details changed for Lucianne Ricketts on 10 February 2015
13 Mar 2015 CH01 Director's details changed for Mr Antony Barron on 10 February 2015
31 Oct 2014 AD01 Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 31 October 2014