ELIM MEWS MANAGEMENT COMPANY LIMITED
Company number 04952974
- Company Overview for ELIM MEWS MANAGEMENT COMPANY LIMITED (04952974)
- Filing history for ELIM MEWS MANAGEMENT COMPANY LIMITED (04952974)
- People for ELIM MEWS MANAGEMENT COMPANY LIMITED (04952974)
- More for ELIM MEWS MANAGEMENT COMPANY LIMITED (04952974)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
17 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
19 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
19 Nov 2022 | CH01 | Director's details changed for Mr George Alexander Hardy on 1 July 2022 | |
12 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
21 Nov 2019 | PSC04 | Change of details for Mrs Elizabeth Adele Hamilton as a person with significant control on 21 November 2019 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from 4 40 Cotswold Ave Chapeltown Sheffield South Yorkshire S75 3EY United Kingdom to 4 Castle Drive Hood Green Barnsley South Yorkshire S75 3EY on 14 November 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 40 Cotswold Avenue Chapeltown Sheffield S35 2ED England to 4 40 Cotswold Ave Chapeltown Sheffield South Yorkshire S75 3EY on 29 October 2018 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
12 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Nov 2016 | AP01 | Appointment of Mr George Alexander Hardy as a director on 29 October 2016 | |
17 Jul 2016 | AD01 | Registered office address changed from 32 Denton Road Ilkley West Yorkshire LS29 0AA to 40 Cotswold Avenue Chapeltown Sheffield S35 2ED on 17 July 2016 | |
17 Jul 2016 | TM02 | Termination of appointment of Neil Willis as a secretary on 17 July 2016 |