KESWICK MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED
Company number 01322783
- Company Overview for KESWICK MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED (01322783)
- Filing history for KESWICK MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED (01322783)
- People for KESWICK MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED (01322783)
- More for KESWICK MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED (01322783)
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 Dec 2017 | PSC07 | Cessation of Elizabeth Scott as a person with significant control on 13 December 2016 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
04 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | CH03 | Secretary's details changed for Deborah Jane Stringfellow on 11 November 2015 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from C/O C/O Wheeler Galvin and Wheeler 11 Village Way East Rayners Lane Harrow Middlesex HA2 7LX United Kingdom on 8 January 2013 | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from 15 Stanley Road Northwood Middlesex HA6 1RQ on 30 December 2011 | |
28 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Elizabeth Mary Scott on 18 December 2009 | |
26 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Dec 2008 | 363a | Return made up to 12/12/08; full list of members |