COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED
Company number 08003872
- Company Overview for COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED (08003872)
- Filing history for COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED (08003872)
- People for COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED (08003872)
- More for COLEBROOKE MEWS MANAGEMENT COMPANY LIMITED (08003872)
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 |