Advanced company searchLink opens in new window

WEST FARM MEWS MANAGEMENT LIMITED

Company number 08027251

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)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
23 Mar 2023 AD01 Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023
28 Sep 2022 AP01 Appointment of Mr Dominic Howard Vent as a director on 15 September 2022
10 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Aug 2022 TM01 Termination of appointment of Angela Joan Spence as a director on 1 August 2022
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 AP01 Appointment of Angela Joan Spence as a director on 9 September 2020
22 Sep 2020 TM01 Termination of appointment of Christine Yvonne Jobling as a director on 9 September 2020
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 23 April 2020
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 AD01 Registered office address changed from Arch 2 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SA England to C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 4 August 2016
15 Jun 2016 AR01 Annual return made up to 12 April 2016 no member list
23 Dec 2015 AP01 Appointment of Ms Lynn Anne Johnson as a director on 3 December 2015