DAVENPORT MEWS MANAGEMENT COMPANY LIMITED
Company number 03519736
- Company Overview for DAVENPORT MEWS MANAGEMENT COMPANY LIMITED (03519736)
- Filing history for DAVENPORT MEWS MANAGEMENT COMPANY LIMITED (03519736)
- People for DAVENPORT MEWS MANAGEMENT COMPANY LIMITED (03519736)
- More for DAVENPORT MEWS MANAGEMENT COMPANY LIMITED (03519736)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022 | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | PSC01 | Notification of Martin Wright as a person with significant control on 30 June 2020 | |
20 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Dorothy Marion Ross as a director on 30 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Stephen David Duggan as a director on 30 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
15 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 16 February 2018 | |
15 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
24 Aug 2015 | AP01 | Appointment of Mr Martin Wright as a director on 24 August 2015 |