AMHERST MEWS MANAGEMENT COMPANY LIMITED
Company number 02707130
- Company Overview for AMHERST MEWS MANAGEMENT COMPANY LIMITED (02707130)
- Filing history for AMHERST MEWS MANAGEMENT COMPANY LIMITED (02707130)
- People for AMHERST MEWS MANAGEMENT COMPANY LIMITED (02707130)
- More for AMHERST MEWS MANAGEMENT COMPANY LIMITED (02707130)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
28 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
24 Apr 2017 | AD01 | Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ to Ashbrook House Westbrook Street Blewbury Didcot OX11 9QA on 24 April 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
11 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Mar 2016 | CH03 | Secretary's details changed for John Peter Harrison on 29 March 2016 | |
27 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Leonard Davis on 13 March 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH03 | Secretary's details changed for John Peter Harrison on 1 April 2014 |