DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED
Company number 04855719
- Company Overview for DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED (04855719)
- Filing history for DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED (04855719)
- People for DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED (04855719)
- More for DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED (04855719)
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) |
---|---|---|---|
22 Jul 2019 | CH01 | Director's details changed for Tamsin Heseltine on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Ms Vivien Elizabeth Langford on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr William John Kings on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Susan Mary Goozee on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Alison Mary Elliott on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for David Howard Cohen on 22 July 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from C/O Bay City Lets 4 Bladud Buildings Bath Bath BA1 5LS United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 27 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Bay City Lets 4 Bladud Buildings Bath Bath BA1 5LS on 27 June 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Mrs Jacqueline Louise Brown as a director on 23 March 2017 | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr William John Kings as a director on 28 November 2016 | |
07 Nov 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 4 August 2015 no member list | |
03 Jul 2015 | TM01 | Termination of appointment of Howard Evans as a director on 19 June 2015 | |
22 May 2015 | TM01 | Termination of appointment of John Gulson as a director on 22 December 2014 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014 | |
13 Aug 2014 | AR01 | Annual return made up to 4 August 2014 no member list |