DE MONTFORT MEWS MANAGEMENT COMPANY LIMITED
Company number 04470032
- Company Overview for DE MONTFORT MEWS MANAGEMENT COMPANY LIMITED (04470032)
- Filing history for DE MONTFORT MEWS MANAGEMENT COMPANY LIMITED (04470032)
- People for DE MONTFORT MEWS MANAGEMENT COMPANY LIMITED (04470032)
- More for DE MONTFORT MEWS MANAGEMENT COMPANY LIMITED (04470032)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
19 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
03 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
03 Jul 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
03 Jul 2016 | AD01 | Registered office address changed from C/O Peter Cameron 6 De Montforte Mews, Parkfield Road Coleshill Birmingham B46 3AP to 6 De Montforte Mews, Parkfield Road Coleshill Birmingham B46 3AP on 3 July 2016 | |
28 May 2016 | TM01 | Termination of appointment of Lisa Sales as a director on 12 May 2016 | |
28 May 2016 | AP01 | Appointment of Ms Rachael Louise James as a director on 12 May 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 | Annual return made up to 26 June 2015 no member list | |
06 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Nov 2014 | TM01 | Termination of appointment of Sarah Mcarthur as a director on 1 October 2014 | |
01 Nov 2014 | AP01 | Appointment of Mrs Rita Frances Price as a director on 1 October 2014 | |
02 Jul 2014 | AR01 | Annual return made up to 26 June 2014 no member list | |
06 May 2014 | TM02 | Termination of appointment of Amanda Bown as a secretary | |
06 May 2014 | AP01 | Appointment of Mrs Amanda Marie Bown as a director | |
05 May 2014 | CH01 | Director's details changed for Simon Paul Bown on 17 April 2014 | |
16 Dec 2013 | AP01 | Appointment of Mr David George Gray as a director | |
09 Nov 2013 | TM01 | Termination of appointment of Janet Harding as a director | |
09 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 26 June 2013 no member list | |
19 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Dec 2012 | AP03 | Appointment of Mr Peter James Cameron as a secretary | |
03 Dec 2012 | AD01 | Registered office address changed from C/O Mrs a Bown 1 De Montfort Mews Parkfield Road Coleshill Warwickshire B46 3AP United Kingdom on 3 December 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr Peter James Cameron as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Simon Barber as a director |