BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED
Company number 04348926
- Company Overview for BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED (04348926)
- Filing history for BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED (04348926)
- People for BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED (04348926)
- More for BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED (04348926)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
29 Oct 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 16 October 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from 47 Oxford Street Whitstable Kent CT5 1DB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 29 October 2024 | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Aug 2024 | AD01 | Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to 47 Oxford Street Whitstable Kent CT5 1DB on 19 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Anthony Valente as a director on 9 August 2024 | |
13 Aug 2024 | AP01 | Appointment of Mr Daren Matthew Keates as a director on 9 August 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
07 Sep 2023 | TM01 | Termination of appointment of Roy Norman Brook as a director on 7 September 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Anthony Valente as a director on 2 August 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Claudia Kelly as a director on 6 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Roy Norman Brook as a director on 5 July 2023 | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
27 Jun 2022 | TM01 | Termination of appointment of Jan Anderson as a director on 27 June 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Feb 2022 | TM02 | Termination of appointment of Margaret Christine Edgar as a secretary on 8 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Roy Norman Brook as a director on 8 February 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Ms Jan Anderson on 6 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
01 Dec 2021 | AP01 | Appointment of Ms Claudia Kelly as a director on 30 November 2021 | |
27 Sep 2021 | TM01 | Termination of appointment of Linda Ann Hall as a director on 24 September 2021 | |
18 Sep 2021 | AD01 | Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 18 September 2021 | |
28 Jun 2021 | AP01 | Appointment of Ms Linda Ann Hall as a director on 23 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Ms Jan Anderson as a director on 23 June 2021 |