Advanced company searchLink opens in new window

THE MEWS MANAGEMENT COMPANY (DOVERCOURT) LIMITED

Company number 05949716

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)
09 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
18 Mar 2024 AD01 Registered office address changed from 60 Havering Close Havering Close Clacton-on-Sea CO15 4UX England to 60 Havering Close Clacton-on-Sea Essex CO15 4UX on 18 March 2024
18 Mar 2024 AP03 Appointment of Sarah Field as a secretary on 18 March 2024
18 Mar 2024 TM02 Termination of appointment of Christine Cooper as a secretary on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from 1 the Mews Cliff Road Dovercourt Harwich CO12 3PE England to 60 Havering Close Havering Close Clacton-on-Sea CO15 4UX on 18 March 2024
15 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
05 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2020
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
04 Jul 2022 AD01 Registered office address changed from Flat 12 the Mews Cliff Road Dovercourt Harwich Essex CO12 3PE to 1 the Mews Cliff Road Dovercourt Harwich CO12 3PE on 4 July 2022
04 Jul 2022 PSC01 Notification of Elizabeth Eileen Burgess as a person with significant control on 18 August 2021
04 Jul 2022 PSC07 Cessation of Terence Chitty as a person with significant control on 19 July 2021
04 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2018
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
18 Aug 2021 AP01 Appointment of Ms Elizabeth Eileen Burgess as a director on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Terence Chitty as a director on 19 July 2021
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/07/2022.
24 Feb 2020 AA Micro company accounts made up to 30 September 2019
04 Jul 2019 CS01 20/06/19 Statement of Capital gbp 11
06 Mar 2019 AA Micro company accounts made up to 30 September 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 04/07/22
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Jul 2017 PSC01 Notification of Ronald Turner as a person with significant control on 6 April 2016