- Company Overview for COLLEGE MEWS MANAGEMENT LIMITED (01696787)
- Filing history for COLLEGE MEWS MANAGEMENT LIMITED (01696787)
- People for COLLEGE MEWS MANAGEMENT LIMITED (01696787)
- More for COLLEGE MEWS MANAGEMENT LIMITED (01696787)
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) |
---|---|---|---|
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 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
08 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
01 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
29 Jun 2012 | AP04 | Appointment of Sheldon Bosley Estate Management Limited as a secretary | |
29 Jun 2012 | TM02 | Termination of appointment of Raymond Smith as a secretary | |
22 Jun 2012 | TM01 | Termination of appointment of James Shepherd as a director | |
20 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mrs Deborah Grace Rowe as a director | |
13 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
14 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 |