CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED
Company number 01699243
- Company Overview for CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED (01699243)
- Filing history for CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED (01699243)
- People for CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED (01699243)
- Charges for CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED (01699243)
- More for CHELMSFORD MEWS MANAGEMENT (WIGAN) LIMITED (01699243)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
07 Oct 2024 | TM01 | Termination of appointment of Alison Jane Smith as a director on 7 October 2024 | |
18 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from Domain Property Management, Glebe Farm Astbury Congleton CW12 4RQ England to 94 Park Lane Croydon CR0 1JB on 23 April 2024 | |
23 Apr 2024 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 April 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st England to Domain Property Management, Glebe Farm Astbury Congleton CW12 4RQ on 7 March 2024 | |
16 Feb 2024 | TM02 | Termination of appointment of Darren Norris as a secretary on 16 February 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2022 | AP01 | Appointment of Mr Stuart John Worthington as a director on 1 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr David John Flanagan as a director on 1 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Janet Markland as a director on 8 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Kathleen Harding as a director on 8 December 2022 | |
08 Dec 2022 | TM02 | Termination of appointment of Dorothy Anne Wright as a secretary on 8 December 2022 | |
02 Nov 2022 | AP03 | Appointment of Mr Darren Norris as a secretary on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 2 Chelmsford Mews Wigan Lancashire WN1 2PZ England to 41 Dilworth Lane Longridge Preston PR3 3st on 2 November 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
27 Jul 2022 | AP01 | Appointment of Alison Jane Smith as a director on 2 June 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|