- Company Overview for EUGENIE MEWS RESIDENTS LIMITED (03751273)
- Filing history for EUGENIE MEWS RESIDENTS LIMITED (03751273)
- People for EUGENIE MEWS RESIDENTS LIMITED (03751273)
- More for EUGENIE MEWS RESIDENTS LIMITED (03751273)
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) |
---|---|---|---|
01 Feb 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
31 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of Louisa Jayne Hill as a secretary on 1 October 2015 | |
16 Aug 2015 | AP03 | Appointment of Miss Kristy Saunders as a secretary on 6 August 2015 | |
13 Aug 2015 | AR01 | Annual return made up to 11 August 2015 no member list | |
11 Aug 2015 | AP03 | Appointment of Miss Louisa Jayne Hill as a secretary on 11 August 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Brendan Richard Owen as a director on 6 August 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Louisa Hill as a director on 22 July 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 8 Eugenie Mews Chislehurst Kent BR7 5NR England to 10 Eugenie Mews Chislehurst Kent BR7 5NR on 4 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 8 Eugenie Mews 8 Eugenie Mews Chislehurst Kent BR7 5NR England to 10 Eugenie Mews Chislehurst Kent BR7 5NR on 2 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 10 Eugenie Mews Chislehurst Kent BR7 5NR England to 10 Eugenie Mews Chislehurst Kent BR7 5NR on 2 February 2015 | |
04 Nov 2014 | TM01 | Termination of appointment of John James Quinn as a director on 4 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of John James Quinn as a director on 4 November 2014 | |
21 Jun 2014 | AP01 | Appointment of Miss Louisa Hill as a director | |
11 Jun 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
11 Jun 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
08 Jun 2014 | AD01 | Registered office address changed from 6 Eugenie Mews Chislehurst Kent BR7 5NR on 8 June 2014 | |
08 Jun 2014 | TM01 | Termination of appointment of Christopher Kirby as a director | |
17 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
03 May 2014 | TM02 | Termination of appointment of Henry Day as a secretary | |
03 May 2014 | AD01 | Registered office address changed from 1 Eugenie Mews Chislehurst Kent BR7 5NR United Kingdom on 3 May 2014 | |
22 Jan 2014 | AAMD | Amended accounts made up to 30 April 2012 | |
22 Jan 2014 | AAMD | Amended accounts made up to 30 April 2011 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 30 April 2013 |