THE MEWS, TAUNTON (MANAGEMENT) COMPANY LIMITED
Company number 03635135
- Company Overview for THE MEWS, TAUNTON (MANAGEMENT) COMPANY LIMITED (03635135)
- Filing history for THE MEWS, TAUNTON (MANAGEMENT) COMPANY LIMITED (03635135)
- People for THE MEWS, TAUNTON (MANAGEMENT) COMPANY LIMITED (03635135)
- More for THE MEWS, TAUNTON (MANAGEMENT) COMPANY LIMITED (03635135)
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) |
---|---|---|---|
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr John Arthur Smith as a director on 5 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 4 November 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
03 Sep 2015 | AP01 | Appointment of Mrs Philippa Mary Anne Hawks as a director on 22 July 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Alison Nott as a director on 22 July 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | TM02 | Termination of appointment of G.E.P.M. Ltd as a secretary on 31 October 2014 | |
07 Nov 2014 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 1 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 46 Bridge Street Taunton Somerset TA1 1UD to 28 Wellington Road Taunton Somerset TA1 4EQ on 7 November 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of G.E.P.M. Ltd as a secretary on 31 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | TM01 | Termination of appointment of Richard Pond as a director | |
17 Jun 2013 | CH01 | Director's details changed for Alison Perrott on 14 June 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
21 Sep 2012 | CH04 | Secretary's details changed for G.E.P.M. Ltd on 1 January 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Mar 2012 | CH01 | Director's details changed for Dr John Cunningham on 20 January 2012 | |
30 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
30 Sep 2011 | CH04 | Secretary's details changed for G E Property Management Ltd on 1 September 2011 | |
30 Sep 2011 | TM01 | Termination of appointment of Edward Norton as a director |