MOWBRAY MEWS MANAGEMENT COMPANY LIMITED
Company number 02468006
- Company Overview for MOWBRAY MEWS MANAGEMENT COMPANY LIMITED (02468006)
- Filing history for MOWBRAY MEWS MANAGEMENT COMPANY LIMITED (02468006)
- People for MOWBRAY MEWS MANAGEMENT COMPANY LIMITED (02468006)
- More for MOWBRAY MEWS MANAGEMENT COMPANY LIMITED (02468006)
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 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
28 Sep 2022 | CH01 | Director's details changed for Kathryn Ann Rimmer on 28 September 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Martin Clark on 27 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 6 June 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Diane Henson as a director on 30 September 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Christopher George Mill as a director on 22 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
23 Dec 2021 | AP01 | Appointment of Mr Simon Peter Smith as a director on 6 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 19 October 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Diana Goodison as a director on 20 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
09 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Jacqueline Celia Ellen Crockett as a director on 22 May 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Christopher George Mill as a director on 22 May 2017 |