Advanced company searchLink opens in new window

COOPERS MEWS MANAGEMENT COMPANY LIMITED

Company number 04052774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
01 Nov 2017 AP01 Appointment of Mrs Lee Hernandez as a director on 26 October 2017