Advanced company searchLink opens in new window

LIBRARY MEWS (RENDLESHAM) MANAGEMENT COMPANY LIMITED

Company number 06518693

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)
29 Feb 2024 PSC08 Notification of a person with significant control statement
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
29 Feb 2024 PSC07 Cessation of Geoffrey David Berger as a person with significant control on 28 February 2024
29 Feb 2024 PSC07 Cessation of Barry Harvey Welck as a person with significant control on 28 February 2024
16 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
19 Nov 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
03 Nov 2021 TM02 Termination of appointment of Geoffrey David Berger as a secretary on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Geoffrey David Berger as a director on 3 November 2021
03 Nov 2021 TM01 Termination of appointment of Barry Harvey Welck as a director on 3 November 2021
03 Nov 2021 AP01 Appointment of Mr Neil Gavin Foster as a director on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Geoffrey David Berger on 3 November 2021
03 Nov 2021 PSC04 Change of details for Mr Barry Harvey Welck as a person with significant control on 3 November 2021
03 Nov 2021 PSC04 Change of details for Mr Geoffrey David Berger as a person with significant control on 3 November 2021
04 May 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 AD01 Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Susan Banyard as a director on 1 March 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
05 Mar 2020 AA Micro company accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
28 May 2019 PSC04 Change of details for Mr Geoffrey David Berger as a person with significant control on 28 March 2019
28 May 2019 CH01 Director's details changed for Mr Geoffrey David Berger on 28 March 2019
15 Mar 2019 AA Micro company accounts made up to 28 February 2019