Advanced company searchLink opens in new window

HERRINGTON MEWS LTD

Company number 09565858

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)
30 May 2024 AM08 Revision of administrator’s proposals
25 May 2024 AM10 Administrator's progress report
25 May 2024 MR04 Satisfaction of charge 095658580003 in full
25 May 2024 MR04 Satisfaction of charge 095658580002 in full
22 Jan 2024 TM01 Termination of appointment of Margarita O'malley as a director on 11 January 2024
09 Dec 2023 AM10 Administrator's progress report
07 Nov 2023 AM19 Notice of extension of period of Administration
12 Jun 2023 AM10 Administrator's progress report
23 Jan 2023 AM07 Result of meeting of creditors
12 Jan 2023 AM02 Statement of affairs with form AM02SOA
05 Jan 2023 AM03 Statement of administrator's proposal
15 Nov 2022 AD01 Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 15 November 2022
15 Nov 2022 AM01 Appointment of an administrator
02 Sep 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
15 Aug 2022 AP01 Appointment of Mr Frederick John Sinclair-Brown as a director on 29 July 2022
04 Aug 2022 PSC02 Notification of Churchlake Ne Hold Co Limited as a person with significant control on 29 July 2022
04 Aug 2022 PSC07 Cessation of Exclusive Care Group Ltd as a person with significant control on 29 July 2022
04 Aug 2022 TM01 Termination of appointment of Jill Yvette Houghton as a director on 29 July 2022
04 Aug 2022 TM01 Termination of appointment of Gary George Houghton as a director on 29 July 2022
04 Aug 2022 TM01 Termination of appointment of Jennifer Pamela Houghton as a director on 29 July 2022
04 Aug 2022 AP01 Appointment of Mrs Margarita O'malley as a director on 29 July 2022
04 Aug 2022 AP01 Appointment of Mr Alan Charles Jebson as a director on 29 July 2022
04 Aug 2022 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU United Kingdom to Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 4 August 2022
03 Aug 2022 MR01 Registration of charge 095658580004, created on 29 July 2022
03 Aug 2022 MR01 Registration of charge 095658580005, created on 29 July 2022