SAINT HELENS MEWS MANAGEMENT COMPANY LTD
Company number 05924393
- Company Overview for SAINT HELENS MEWS MANAGEMENT COMPANY LTD (05924393)
- Filing history for SAINT HELENS MEWS MANAGEMENT COMPANY LTD (05924393)
- People for SAINT HELENS MEWS MANAGEMENT COMPANY LTD (05924393)
- More for SAINT HELENS MEWS MANAGEMENT COMPANY LTD (05924393)
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) |
---|---|---|---|
17 Jan 2024 | AD01 | Registered office address changed from 255 Cranbrook Road Cranbrook Road Ilford IG1 4th England to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 17 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | TM02 | Termination of appointment of Gemma Susanne Taylor as a secretary on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 21 the Grove Billericay Essex CM11 1AU England to 255 Cranbrook Road Cranbrook Road Ilford IG1 4th on 7 September 2022 | |
07 Sep 2022 | AP04 | Appointment of J Nicholson & Son Limited as a secretary on 7 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
03 Mar 2021 | AP03 | Appointment of Miss Gemma Susanne Taylor as a secretary on 1 March 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Barrie Reginald John Hatcher as a secretary on 1 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 4 Plums Lane Bardfield Saling Braintree Essex CM7 5EH to 21 the Grove Billericay Essex CM11 1AU on 3 March 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AP01 | Appointment of Miss Gemma Susanne Taylor as a director on 28 March 2018 | |
09 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
01 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|