THORPE MEWS MANAGEMENT COMPANY LIMITED
Company number 03120541
- Company Overview for THORPE MEWS MANAGEMENT COMPANY LIMITED (03120541)
- Filing history for THORPE MEWS MANAGEMENT COMPANY LIMITED (03120541)
- People for THORPE MEWS MANAGEMENT COMPANY LIMITED (03120541)
- More for THORPE MEWS MANAGEMENT COMPANY LIMITED (03120541)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
07 Nov 2023 | PSC07 | Cessation of Brian Louis Delaunay as a person with significant control on 13 January 2021 | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Dec 2022 | PSC01 | Notification of Sandra Cole as a person with significant control on 17 September 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
13 Oct 2022 | TM01 | Termination of appointment of Lynda Betty Mutchell as a director on 12 August 2022 | |
13 Oct 2022 | AP03 | Appointment of Ms Sandra Cole as a secretary on 12 August 2022 | |
13 Oct 2022 | TM02 | Termination of appointment of Elizabeth Ann Holland as a secretary on 12 August 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
19 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Aug 2019 | TM01 | Termination of appointment of Brian Louis Delaunay as a director on 6 August 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 3 Thorpe Mews Warwick Road Wellesbourne Warwick CV35 9PF to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 17 April 2019 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
20 Sep 2017 | PSC01 | Notification of Daniel Martin Woodrow as a person with significant control on 14 September 2017 |