Advanced company searchLink opens in new window

COLLEGE MEWS MANAGEMENT LIMITED

Company number 01696787

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)
10 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Sep 2024 AP03 Appointment of Mr Dale Robert Jones as a secretary on 1 September 2024
10 Sep 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 47 High Street Henley-in-Arden B95 5AA on 10 September 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
28 Nov 2023 TM01 Termination of appointment of Tony Clark as a director on 4 October 2023
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
21 Mar 2023 TM02 Termination of appointment of Adam Barzey as a secretary on 31 December 2022
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
13 Oct 2021 AP01 Appointment of Ms Sally Sandford as a director on 29 September 2021
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
24 Mar 2020 AP03 Appointment of Mr Adam Barzey as a secretary on 24 July 2019
24 Mar 2020 TM02 Termination of appointment of Sheldon Bosley Estate Management Limited as a secretary on 24 July 2019
21 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 21 October 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Ian Nash as a director on 15 April 2019
12 Jul 2019 TM01 Termination of appointment of Deborah Grace Rowe as a director on 15 April 2019
12 Jul 2019 TM01 Termination of appointment of Keith Michael Randle Price as a director on 15 April 2019
21 Jun 2019 AD01 Registered office address changed from C/O Ollis & Co, Nelson House Hamilton Terrace, Holly Walk Leamington Spa Warwickshire CV32 4LY to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 21 June 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates