Advanced company searchLink opens in new window

GILBERT SCOTT MEWS MANAGEMENT COMPANY LIMITED

Company number 04513436

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)
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
06 Apr 2016 TM01 Termination of appointment of Frances Dickens as a director on 9 March 2016
06 Apr 2016 AP01 Appointment of Mr Matthew Blackmore as a director on 9 March 2016
27 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7.9992
11 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8.8
02 Dec 2014 TM01 Termination of appointment of Caroline Susan Russell as a director on 24 November 2014
02 Dec 2014 AP01 Appointment of Mr Mark Julian Petherick as a director on 15 August 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 8.8
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 8.80
02 May 2013 AP01 Appointment of Mr George Scott Nightingale as a director
19 Apr 2013 TM01 Termination of appointment of Leonard Russell as a director
10 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Phyllis Wallace as a director
17 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Nicola Jane Anness on 21 February 2012
29 Feb 2012 CH03 Secretary's details changed for Nicola Jane Anness on 21 February 2012
18 Jan 2012 AP01 Appointment of Phyllis May Wallace as a director
19 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2011 AP01 Appointment of Phillipa Treasure as a director
06 Dec 2011 TM01 Termination of appointment of Julia Culshaw as a director
06 Dec 2011 TM01 Termination of appointment of Charles Culshaw as a director