Advanced company searchLink opens in new window

BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED

Company number 04348926

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)
24 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
23 Oct 2017 AP01 Appointment of Mr Michael John Anderson as a director on 18 October 2017
05 May 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
13 Jul 2016 TM01 Termination of appointment of Louisa Jordan as a director on 12 July 2016
06 May 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14
11 Nov 2015 TM01 Termination of appointment of Jan Bunes as a director on 8 September 2015
11 Nov 2015 AP01 Appointment of Mr. Roy Norman Brook as a director on 11 November 2015
30 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14
09 Nov 2014 TM01 Termination of appointment of Anne Cripps as a director on 21 October 2014
17 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
05 Feb 2014 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ on 5 February 2014
05 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 14
05 Feb 2014 AP03 Appointment of Ms Margaret Christine Edgar as a secretary
15 Jan 2014 TM02 Termination of appointment of Ian Bubb as a secretary
08 Nov 2013 AP01 Appointment of Louisa Jordan as a director
09 Oct 2013 TM01 Termination of appointment of Caroline Haslett as a director
09 Oct 2013 AP03 Appointment of Ian Charles Bubb as a secretary