Advanced company searchLink opens in new window

POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED

Company number 07321097

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)
03 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1.000008
21 Jul 2015 TM02 Termination of appointment of United Company Secretaries as a secretary on 21 July 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
01 Aug 2014 AP04 Appointment of United Company Secretaries as a secretary on 1 August 2014
01 Aug 2014 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2014
25 Jul 2014 AP04 Appointment of United Company Secretaries as a secretary on 25 July 2014
25 Jul 2014 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 25 July 2014
08 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Aug 2013 AP01 Appointment of Mrs Melissa Anne Thompson as a director on 29 August 2013
29 Aug 2013 AP01 Appointment of Mr Christopher Matthew Harding as a director on 29 August 2013
06 Aug 2013 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England on 6 August 2013
06 Aug 2013 AP01 Appointment of Miss Magdalena Borkowska as a director on 6 August 2013
06 Aug 2013 TM01 Termination of appointment of Paul Minnis as a director on 6 August 2013
06 Aug 2013 TM01 Termination of appointment of Jane Anne Russell as a director on 6 August 2013
06 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
05 Aug 2013 AD01 Registered office address changed from C/O Trinity Estates, Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 5 August 2013
05 Aug 2013 CH04 Secretary's details changed for Trinity Nominees No (1) Limited on 31 March 2013
12 Mar 2013 TM01 Termination of appointment of Simon John Michael Devonald as a director on 12 March 2013
10 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
25 Oct 2011 AP01 Appointment of Mr Paul Minnis as a director