- Company Overview for VILLAGE MEWS MANAGEMENT LIMITED (02104498)
- Filing history for VILLAGE MEWS MANAGEMENT LIMITED (02104498)
- People for VILLAGE MEWS MANAGEMENT LIMITED (02104498)
- More for VILLAGE MEWS MANAGEMENT LIMITED (02104498)
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) |
---|---|---|---|
11 Oct 2017 | CH01 | Director's details changed for Mrs Ruth Violet Morrish on 11 October 2017 | |
18 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 8 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
18 Oct 2016 | TM01 | Termination of appointment of Florence Jessie Tidman as a director on 1 August 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | AP03 | Appointment of Miss Janet Stella Colby as a secretary on 17 November 2015 | |
20 Nov 2015 | TM02 | Termination of appointment of Janet Owen as a secretary on 17 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jan 2015 | AP01 | Appointment of Miss Janet Stella Colby as a director on 7 January 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Andrew David Bunn as a director on 21 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | TM01 | Termination of appointment of Josephine Violet Collis as a director on 26 April 2014 | |
22 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
05 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
23 Nov 2010 | TM01 | Termination of appointment of Leslie Philips as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Albert Bull as a director | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |