Advanced company searchLink opens in new window

THE GEORGE & CROWN MEWS MANAGEMENT COMPANY LIMITED

Company number 05571913

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Sep 2025 CS01 Confirmation statement made on 24 September 2025 with no updates
05 Jun 2025 AA Micro company accounts made up to 31 December 2024
27 Sep 2024 AP01 Appointment of Mr Timothy Alastair Bruce Haselwood as a director on 27 September 2024
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
24 Apr 2024 TM01 Termination of appointment of Denice Waugh as a director on 24 April 2024
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
04 Oct 2023 AP01 Appointment of Mrs Janet Haselwood as a director on 4 October 2023
24 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP England to Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 18 March 2022
18 Mar 2022 AP04 Appointment of Carter Knowles Ltd as a secretary on 18 March 2022
12 Mar 2022 TM02 Termination of appointment of Pauline Jones as a secretary on 12 March 2022
20 Jan 2022 AA Micro company accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
30 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
24 Aug 2021 AP03 Appointment of Pauline Jones as a secretary on 24 August 2021
14 Jul 2021 AD01 Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021
15 Dec 2020 AD01 Registered office address changed from 74 Tytherington Drive Macclesfield SK10 2HN England to 116 Chestergate Macclesfield Cheshire SK11 6DU on 15 December 2020
10 Nov 2020 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Oct 2019 AA Micro company accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 6a the Downs Altrincham WA14 2PU England to 74 Tytherington Drive Macclesfield SK10 2HN on 17 September 2019