Advanced company searchLink opens in new window

COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED

Company number 08003872

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)
29 Aug 2017 TM01 Termination of appointment of Jane Louise Emery as a director on 14 July 2017
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AP01 Appointment of Mr Kathryn Eades as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Mr Derek Andrew Eades as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Vaness Louise Fielding as a director on 28 June 2016
28 Jun 2016 TM01 Termination of appointment of Samuel David Michael as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Mr Richard Matthew Cann as a director on 28 June 2016
27 Apr 2016 AR01 Annual return made up to 23 March 2016 no member list
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AP01 Appointment of Ms Vaness Louise Fielding as a director on 1 April 2015
17 Jul 2015 AP01 Appointment of Mr Samuel David Michael as a director on 1 April 2015
17 Jul 2015 AP01 Appointment of Mr Andrew John Mudie as a director on 1 April 2015
17 Jul 2015 AP01 Appointment of Mrs Jane Louise Emery as a director on 1 April 2015
27 Mar 2015 AR01 Annual return made up to 23 March 2015 no member list
27 Mar 2015 TM01 Termination of appointment of Neil Stuart Williams as a director on 1 March 2015
27 Mar 2015 AP01 Appointment of Mr Howard Duncan Phillip Green as a director on 1 March 2015
27 Mar 2015 TM01 Termination of appointment of Anthony Charles Parker as a director on 1 March 2015
27 Mar 2015 TM01 Termination of appointment of Andrew Richard Hill as a director on 1 March 2015
27 Mar 2015 TM01 Termination of appointment of Robert Hall as a director on 1 March 2015
13 Jan 2015 AD01 Registered office address changed from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN to 19 Sun Street Waltham Abbey Essex EN9 1ER on 13 January 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 23 March 2014 no member list
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 23 March 2013 no member list