Advanced company searchLink opens in new window

OLD FORGE MEWS LIMITED

Company number 04328547

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)
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 30 November 2022
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
30 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Mar 2022 AD01 Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 45B Windsor Drive Orpington BR6 6EY on 9 March 2022
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
19 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
16 Aug 2021 AP01 Appointment of Mrs Hildegard Maria Hayley-Barker as a director on 10 August 2021
14 Apr 2021 PSC05 Change of details for Lv Limited as a person with significant control on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Tony Lenihan as a person with significant control on 14 April 2021
29 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
25 Mar 2021 AP01 Appointment of Ms Anna-Marie Gear as a director on 1 February 2021
09 Nov 2020 AD01 Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 9 November 2020
02 Oct 2020 AP03 Appointment of Mr Anthony Cornelius Lenihan as a secretary on 10 September 2020
11 Sep 2020 TM01 Termination of appointment of Raymond Hugh Hayley-Barker as a director on 29 May 2020
11 Sep 2020 TM02 Termination of appointment of Raymond Hugh Hayley-Barker as a secretary on 29 May 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
09 Dec 2019 TM01 Termination of appointment of Nicholas John Street as a director on 10 November 2019
23 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
05 Feb 2019 TM01 Termination of appointment of Valerie Ida Edwards as a director on 17 September 2018
04 Feb 2019 AP01 Appointment of Ms Gillian Nicola Edwards as a director on 17 September 2018