FLORENCE MEWS MANAGEMENT COMPANY LIMITED
Company number 11251684
- Company Overview for FLORENCE MEWS MANAGEMENT COMPANY LIMITED (11251684)
- Filing history for FLORENCE MEWS MANAGEMENT COMPANY LIMITED (11251684)
- People for FLORENCE MEWS MANAGEMENT COMPANY LIMITED (11251684)
- More for FLORENCE MEWS MANAGEMENT COMPANY LIMITED (11251684)
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) |
---|---|---|---|
12 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2024 | MA | Memorandum and Articles of Association | |
10 Jan 2024 | CC04 | Statement of company's objects | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2023 | MA | Memorandum and Articles of Association | |
14 Jul 2023 | TM01 | Termination of appointment of Benedict John Noone as a director on 14 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of John Michael Holywell as a director on 14 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Liam Joseph Rinn as a director on 14 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Neeraj Arora as a director on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Cotsworld Homes Ltd West House, Armstrong Way Great Western Business Park, Yate Bristol BS37 5NG England to Cotswold Homes Ltd West House, Armstrong Way Great Western Business Park, Yate Bristol BS37 5NG on 14 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Sophie Hawkins as a director on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 3 Florence Mews Alma Road Cheltenham GL51 3SA England to Cotsworld Homes Ltd West House, Armstrong Way Great Western Business Park, Yate Bristol BS37 5NG on 14 July 2023 | |
09 Jun 2023 | TM02 | Termination of appointment of Mainstay Secretaries Limited as a secretary on 8 June 2023 | |
31 May 2023 | AD01 | Registered office address changed from West House Armstrong Way Yate Bristol BS37 5NG United Kingdom to 3 Florence Mews Alma Road Cheltenham GL51 3SA on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Liam Rinn as a director on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Michael Glen as a director on 31 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr Benedict John Noone as a director on 24 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr Neeraj Arora as a director on 24 May 2023 | |
24 May 2023 | AP01 | Appointment of Mr John Michael Holywell as a director on 24 May 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 |