ST. BOTOLPH'S MEWS MANAGERS LIMITED
Company number 02730958
- Company Overview for ST. BOTOLPH'S MEWS MANAGERS LIMITED (02730958)
- Filing history for ST. BOTOLPH'S MEWS MANAGERS LIMITED (02730958)
- People for ST. BOTOLPH'S MEWS MANAGERS LIMITED (02730958)
- More for ST. BOTOLPH'S MEWS MANAGERS LIMITED (02730958)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
08 Oct 2024 | AP04 | Appointment of Hill & Clark Limited as a secretary on 8 October 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
27 Apr 2023 | AP01 | Appointment of Ms Caroline Jill Coupland as a director on 27 April 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
01 Jun 2022 | AA | Micro company accounts made up to 5 April 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 5 April 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
08 May 2019 | TM01 | Termination of appointment of Andrew Stuart as a director on 8 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Beryl Audrey Riley as a director on 8 May 2019 | |
08 May 2019 | TM02 | Termination of appointment of Kenneth Richard Godson as a secretary on 1 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from Granta Hall Finkin Street Grantham Lincolnshire NG31 6QZ to Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ on 8 May 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
06 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | PSC07 | Cessation of Beryl Audrey Riley as a person with significant control on 10 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 |