Advanced company searchLink opens in new window

ST LEONARDS MEWS MANAGEMENT (BEDFORD) LTD

Company number 10097641

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Jun 2022 TM01 Termination of appointment of Oliver Parker as a director on 11 March 2021
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 April 2021
25 Nov 2021 TM01 Termination of appointment of Cheri Louise Doyle as a director on 25 November 2021
11 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Jan 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 29 November 2019
20 Jan 2020 TM02 Termination of appointment of Fba (Directors & Secretaries)Ltd as a secretary on 29 November 2019
20 Jan 2020 AD01 Registered office address changed from Yew Tree Court 10 Church Street St Neots Cambs PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2020
05 Dec 2019 AP01 Appointment of Mrs Cheri Louise Doyle as a director on 12 November 2019
26 Nov 2019 AP01 Appointment of Mr Oliver Parker as a director on 12 November 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Oct 2018 PSC08 Notification of a person with significant control statement
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
09 Mar 2018 AP04 Appointment of Fba (Directors & Secretaries)Ltd as a secretary on 1 February 2018
09 Mar 2018 AD01 Registered office address changed from , 122 Union Street Dunstable, Beds, LU6 1HB, United Kingdom to Yew Tree Court 10 Church Street St Neots Cambs PE19 2BU on 9 March 2018
22 Jul 2017 PSC07 Cessation of Peter James Cantle as a person with significant control on 10 July 2017