Advanced company searchLink opens in new window

ABOYNE MEWS MANAGEMENT LIMITED

Company number 01951499

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)
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
30 Sep 2016 AD02 Register inspection address has been changed from Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
30 Sep 2016 AD03 Register(s) moved to registered inspection location Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
15 Sep 2016 AD02 Register inspection address has been changed to Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
15 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40
08 May 2015 AD01 Registered office address changed from C/O Harrison Jones and Co. Chartered Accountants Excelsior House Mucklow Hill Halesowen West Midlands B62 8EP to Unit 4a Falcon House Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ on 8 May 2015
15 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
31 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 40
31 Oct 2014 CH01 Director's details changed for Dr Raymund Christopher Jones on 26 July 2014
04 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
01 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 40
28 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
19 Nov 2012 CH01 Director's details changed for Alan Martin Stadler on 16 November 2012
14 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Gregory Gardiner on 13 November 2012
23 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
27 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Mr Nicholas Eyre on 25 March 2010
11 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
16 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Gregory Gardiner on 10 October 2010
15 Nov 2010 CH01 Director's details changed for Dr Raymund Christopher Jones on 10 October 2010
15 Nov 2010 CH01 Director's details changed for Ms. Maureen Sylvia Firth on 10 October 2010
15 Nov 2010 CH01 Director's details changed for Nicholas Eyre on 10 October 2010