Advanced company searchLink opens in new window

COLLEGE MEWS NEWBURY LIMITED

Company number 08957200

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)
28 Mar 2024 CH01 Director's details changed for Mr Peter William Hayward on 28 March 2024
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
19 Jan 2024 AP01 Appointment of Ms Veronika Leonardovna Koroleva as a director on 19 January 2024
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 PSC04 Change of details for Mrs Mauline Akins as a person with significant control on 21 April 2023
22 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
24 Feb 2023 TM01 Termination of appointment of Rachel Elizabeth Lorman as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Simon Gregory Cook as a director on 24 February 2023
27 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CC04 Statement of company's objects
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
19 Apr 2021 AP01 Appointment of Mr Peter William Hayward as a director on 2 April 2021
09 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
08 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
15 Dec 2017 AP04 Appointment of Chansecs Limited as a secretary on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from C/O Regent Block Management Limited 4 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 15 December 2017