BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED
Company number 04502076
- Company Overview for BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED (04502076)
- Filing history for BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED (04502076)
- People for BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED (04502076)
- Registers for BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED (04502076)
- More for BRIDGESIDE MEWS FLATS MANAGEMENT COMPANY LIMITED (04502076)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Apr 2024 | AD01 | Registered office address changed from 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB to 12 Bridgeside Mews Maidstone ME15 6TB on 30 April 2024 | |
26 Jul 2023 | PSC01 | Notification of Colin James Morley as a person with significant control on 24 July 2023 | |
26 Jul 2023 | PSC07 | Cessation of Natalie Ruth Watts as a person with significant control on 24 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Natalie Ruth Watts as a director on 24 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Colin James Morley as a director on 24 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Jul 2018 | PSC01 | Notification of Natalie Watts as a person with significant control on 1 September 2017 | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Natalie Ruth Watts as a director on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Anita Lesley Waldron as a director on 1 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 11 Bridgeside Mews Tovil Green 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB England to 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB on 29 August 2017 | |
16 Aug 2017 | AD03 | Register(s) moved to registered inspection location PO Box ME156TB 11 Bridgeside Mews Tovil Green 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB | |
16 Aug 2017 | AD02 | Register inspection address has been changed to PO Box ME156TB 11 Bridgeside Mews Tovil Green 11 Bridgeside Mews Tovil Green Maidstone Kent ME15 6TB |