Advanced company searchLink opens in new window

REDWING MEWS MANAGEMENT LIMITED

Company number 05065356

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)
12 Dec 2017 AP01 Appointment of Mr Dean Marc Healey as a director on 12 December 2017
12 Dec 2017 AP04 Appointment of Curchod & Co Llp as a secretary on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Patrick James Fahey as a director on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Liam Joseph Breslin as a director on 12 December 2017
12 Dec 2017 TM02 Termination of appointment of Liam Joseph Breslin as a secretary on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from , 55 Loudoun Road, St John's Wood, London, NW8 0DL to House J Redwing Mews Vaughan Road London SE5 9NZ on 12 December 2017
04 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 May 2016 CH01 Director's details changed for Patrick James Fahey on 20 April 2016
15 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9
23 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
23 May 2014 AD01 Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ on 23 May 2014
23 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Liam Joseph Breslin on 5 September 2012
23 Oct 2012 CH03 Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012
10 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Liam Joseph Breslin on 5 March 2012
01 Jun 2012 CH03 Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders