Advanced company searchLink opens in new window

COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED

Company number 08003872

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
10 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 TM01 Termination of appointment of Kathryn Eades as a director on 24 July 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Derek Andrew Eades as a director on 8 January 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 PSC08 Notification of a person with significant control statement
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
25 Mar 2019 PSC07 Cessation of Howard Duncan Phillip Green as a person with significant control on 13 June 2018
25 Mar 2019 TM01 Termination of appointment of Howard Duncan Phillip Green as a director on 23 April 2018
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Jun 2018 CH01 Director's details changed for Mr Derek Andrew Eades on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Derek Andrew Eades on 13 June 2018
13 Jun 2018 PSC04 Change of details for Mr Howard Duncan Phillip Green as a person with significant control on 13 June 2018
04 May 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018
04 May 2018 AD01 Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 TM01 Termination of appointment of Andrew John Mudie as a director on 14 July 2017