COOPERS MEWS MANAGEMENT COMPANY LIMITED
Company number 04052774
- Company Overview for COOPERS MEWS MANAGEMENT COMPANY LIMITED (04052774)
- Filing history for COOPERS MEWS MANAGEMENT COMPANY LIMITED (04052774)
- People for COOPERS MEWS MANAGEMENT COMPANY LIMITED (04052774)
- More for COOPERS MEWS MANAGEMENT COMPANY LIMITED (04052774)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
14 Mar 2024 | TM01 | Termination of appointment of Christopher David Wynn-Owen as a director on 13 March 2024 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
28 Jun 2022 | AP01 | Appointment of Mr Russell Benham as a director on 1 June 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Sanjai Talsania as a director on 25 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Darren Peter Mynett as a director on 25 November 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Paul Michael Fidell as a director on 25 November 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Nov 2020 | AP01 | Appointment of Mrs Sasha Dunn as a director on 16 November 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
30 Jun 2020 | TM01 | Termination of appointment of Sanjay Patel as a director on 30 June 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Lee Hernandez as a director on 10 September 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 Jul 2019 | CH04 | Secretary's details changed for Management Secretaries Limited on 14 November 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Nov 2017 | AP01 | Appointment of Mrs Paula Louise Appiah-Barwuah as a director on 10 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 |