TOWNHOUSE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09844586
- Company Overview for TOWNHOUSE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (09844586)
- Filing history for TOWNHOUSE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (09844586)
- People for TOWNHOUSE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (09844586)
- More for TOWNHOUSE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (09844586)
| 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 Oct 2025 | CS01 | Confirmation statement made on 26 October 2025 with no updates | |
| 26 Jun 2025 | AA | Accounts for a dormant company made up to 31 October 2024 | |
| 31 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
| 09 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
| 26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
| 05 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
| 04 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
| 07 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
| 28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
| 08 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
| 29 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
| 22 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
| 05 Mar 2020 | TM01 | Termination of appointment of Simon Louis Wilson as a director on 20 February 2020 | |
| 30 Oct 2019 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to One Eleven Edmund Street Birmingham B3 2HJ on 30 October 2019 | |
| 30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
| 30 Oct 2019 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 30 October 2019 | |
| 15 Mar 2019 | AP04 | Appointment of Gateley Secretaries Limited as a secretary on 15 March 2019 | |
| 02 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
| 26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
| 26 Oct 2018 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 26 October 2018 | |
| 13 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
| 27 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
| 22 Nov 2016 | AD01 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 22 November 2016 | |
| 31 Oct 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
| 26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates |