- Company Overview for GARTH MEWS MANAGEMENT LIMITED (01651294)
- Filing history for GARTH MEWS MANAGEMENT LIMITED (01651294)
- People for GARTH MEWS MANAGEMENT LIMITED (01651294)
- More for GARTH MEWS MANAGEMENT LIMITED (01651294)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
19 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2019 | PSC07 | Cessation of Zelma Mitchell as a person with significant control on 19 January 2019 | |
19 Jan 2019 | TM01 | Termination of appointment of Zelma Mitchell as a director on 19 January 2019 | |
19 Jan 2019 | TM01 | Termination of appointment of Lee Phillip Bressler as a director on 19 January 2019 | |
19 Jan 2019 | AD01 | Registered office address changed from C/O Garth Mews Management Ltd 2 Garth Mews Tower Hill Road Dorking Surrey RH4 2BZ to 1 Garth Mews Tower Hill Road Dorking RH4 2AZ on 19 January 2019 | |
19 Jan 2019 | PSC01 | Notification of Thomas Frederick Poole as a person with significant control on 19 January 2019 | |
19 Jan 2019 | AP01 | Appointment of Mr Thomas Frederick Poole as a director on 19 January 2019 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
|