- Company Overview for PARK STREET MEWS LIMITED (01445411)
- Filing history for PARK STREET MEWS LIMITED (01445411)
- People for PARK STREET MEWS LIMITED (01445411)
- Registers for PARK STREET MEWS LIMITED (01445411)
- More for PARK STREET MEWS LIMITED (01445411)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Vincent Hawter on 1 December 2024 | |
09 Dec 2024 | CH04 | Secretary's details changed for Ehomemove Ltd on 1 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 2 Beaufort West London Road Bath Somerset BA1 6QB United Kingdom to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
08 Feb 2023 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | PSC01 | Notification of Samuel Underhill as a person with significant control on 1 June 2018 | |
24 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
05 Jan 2021 | AP04 | Appointment of Ehomemove Ltd as a secretary on 1 January 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jan 2020 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
06 Jan 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
06 Jan 2020 | AD01 | Registered office address changed from 355 the Street Holt Holt BA14 6RS United Kingdom to 2 Beaufort West London Road Bath Somerset BA1 6QB on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of James Gregory Brenner as a director on 1 April 2019 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 May 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 22 April 2018 |