Advanced company searchLink opens in new window

HAWRIDGE MEWS MANAGEMENT COMPANY LIMITED

Company number 06410420

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)
19 Jan 2016 AP01 Appointment of Mr Paul Timothy Sommerville Mcginn as a director on 14 December 2015
18 Jan 2016 AP01 Appointment of Ms Alice Poppy Roworth as a director on 14 December 2015
15 Dec 2015 AA Micro company accounts made up to 23 June 2015
09 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9
09 Nov 2015 TM01 Termination of appointment of Guy Edward Newton as a director on 1 January 2015
19 Feb 2015 AA Total exemption small company accounts made up to 23 June 2014
06 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 9
23 Dec 2013 AA Total exemption small company accounts made up to 23 June 2013
13 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 9
13 Dec 2013 AD02 Register inspection address has been changed
19 Aug 2013 AD01 Registered office address changed from Country Wide House 23 West Bar Banbury, Oxfordshire United Kingdom OX16 9SA England on 19 August 2013
16 Aug 2013 AP04 Appointment of Common Ground Estate & Property Management Ltd as a secretary
08 Jul 2013 TM01 Termination of appointment of Mohamed Benaissa as a director
10 Dec 2012 AA Total exemption small company accounts made up to 23 June 2012
28 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
22 Aug 2012 AP01 Appointment of Mr Neil Rane as a director
02 Dec 2011 AA Total exemption small company accounts made up to 23 June 2011
24 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of a director
16 Sep 2011 AD01 Registered office address changed from Jones Boughton 7 West Bar Street Banbury Oxon OX16 9SD on 16 September 2011
11 Jul 2011 TM01 Termination of appointment of a director
26 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Mohamed Amin Benaissa on 25 October 2010
24 Nov 2010 CH01 Director's details changed
24 Nov 2010 CH01 Director's details changed