THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED
Company number 03777815
- Company Overview for THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED (03777815)
- Filing history for THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED (03777815)
- People for THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED (03777815)
- More for THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED (03777815)
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) |
---|---|---|---|
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
09 May 2018 | PSC01 | Notification of Sharon Anne Bott as a person with significant control on 3 May 2018 | |
27 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 27 February 2018 | |
27 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 27 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 27 February 2018 | |
03 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | TM01 | Termination of appointment of Carol Baker as a director on 13 April 2015 | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
29 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 May 2012 | CH04 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 | |
24 May 2012 | TM02 | Termination of appointment of Bigwood Associates Limited as a secretary | |
17 Apr 2012 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
14 Mar 2012 | AD01 | Registered office address changed from 3 Union Street Stratford upon Avon Warwickshire CV37 6QT on 14 March 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of a secretary | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders |