MINSTER MEWS (WASHINGBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 02537837
- Company Overview for MINSTER MEWS (WASHINGBOROUGH) MANAGEMENT COMPANY LIMITED (02537837)
- Filing history for MINSTER MEWS (WASHINGBOROUGH) MANAGEMENT COMPANY LIMITED (02537837)
- People for MINSTER MEWS (WASHINGBOROUGH) MANAGEMENT COMPANY LIMITED (02537837)
- More for MINSTER MEWS (WASHINGBOROUGH) MANAGEMENT COMPANY LIMITED (02537837)
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) |
---|---|---|---|
22 Nov 2018 | TM02 | Termination of appointment of Stuart Riley Jones as a secretary on 14 July 2018 | |
22 Nov 2018 | AP01 | Appointment of Mrs Susan Horton as a director on 14 July 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
21 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | AP03 | Appointment of Mr Stuart Riley Jones as a secretary on 1 December 2014 | |
07 Oct 2015 | TM01 | Termination of appointment of Sali Rosemary Nora Shaw as a director on 1 December 2014 | |
07 Oct 2015 | TM02 | Termination of appointment of Sali Rosemary Nora Shaw as a secretary on 1 December 2014 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
13 Nov 2014 | AP01 | Appointment of Mr Stuart Riley Jones as a director on 28 August 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Flat 1 Minster Mews 34 Lincoln Road Washingborough Lincoln Lincolnshire LN4 1EG to Ashfield Potterhanworth Road Heighington Lincoln LN4 1RR on 12 November 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
14 Oct 2011 | TM01 | Termination of appointment of Daniel Shepherd as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Patricia Terry as a director | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |