OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED
Company number 06628926
- Company Overview for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED (06628926)
- Filing history for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED (06628926)
- People for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED (06628926)
- More for OLD HUNSTANTON COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED (06628926)
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 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
10 Apr 2023 | CH01 | Director's details changed for Ms Gillian Smith on 10 April 2023 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 May 2021 | AP01 | Appointment of Ms Gillian Smith as a director on 12 May 2021 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Mark Green as a director on 7 February 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Guy Humphry-Baker on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from Gelsmoor Rempstone Road Coleorton Coalville Leicestershire LE67 8HQ England to 4 Richmond Place Tunbridge Wells TN2 5JZ on 7 March 2019 | |
21 Jun 2018 | AP01 | Appointment of Mr Guy Humphry-Baker as a director on 12 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from 36a Old Hunstanton Road Old Hunstanton Hunstanton Norfolk PE36 6HS England to Gelsmoor Rempstone Road Coleorton Coalville Leicestershire LE67 8HQ on 31 October 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Derrick Lloyd as a director on 12 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Mark Green as a director on 12 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Simon George Pinckney Latham as a director on 12 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates |