- Company Overview for OLD FORGE MEWS LIMITED (04328547)
- Filing history for OLD FORGE MEWS LIMITED (04328547)
- People for OLD FORGE MEWS LIMITED (04328547)
- More for OLD FORGE MEWS LIMITED (04328547)
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 |