Advanced company searchLink opens in new window

SANDRINGHAM MEWS MGT CO LTD

Company number 06510995

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)
24 Apr 2018 AP01 Appointment of Mr Lee Martin Saxton as a director on 23 April 2018
24 Apr 2018 AP01 Appointment of Ms Janette Elizabeth John as a director on 23 April 2018
24 Apr 2018 TM01 Termination of appointment of Sarah Vanessa Francise Udell as a director on 23 April 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Lee Martin Saxton as a director on 27 February 2018
10 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Feb 2017 TM01 Termination of appointment of Andrew David Milbourne as a director on 27 February 2017
22 Dec 2016 CH04 Secretary's details changed for Thamesview Estate Agents Ltd on 20 December 2016
21 Dec 2016 AP01 Appointment of Mr Lee Martin Saxton as a director on 21 December 2016
19 Dec 2016 AP01 Appointment of Ms Sarah Vanessa Francise Udell as a director on 23 November 2016
19 Dec 2016 TM01 Termination of appointment of Anthony Peter Ward as a director on 18 November 2016
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Nov 2016 AD01 Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL England to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 22 November 2016
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40
18 Mar 2016 CH04 Secretary's details changed for Thamesview Estate Agents Ltd on 10 April 2015
19 Oct 2015 AD01 Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of Victoria Louise Hale as a director on 19 October 2015
17 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 40
27 Mar 2015 AD01 Registered office address changed from 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 27 March 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40
06 Mar 2014 CH01 Director's details changed for Victoria Louise Streater on 3 August 2013
31 Jan 2014 AA Total exemption full accounts made up to 28 February 2013