- Company Overview for ABOYNE MEWS MANAGEMENT LIMITED (01951499)
- Filing history for ABOYNE MEWS MANAGEMENT LIMITED (01951499)
- People for ABOYNE MEWS MANAGEMENT LIMITED (01951499)
- Registers for ABOYNE MEWS MANAGEMENT LIMITED (01951499)
- More for ABOYNE MEWS MANAGEMENT LIMITED (01951499)
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
|
|
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
|
|
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
|
|
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 |