BRIDGE STREET MEWS MANAGEMENT COMPANY LIMITED
Company number 05273393
- Company Overview for BRIDGE STREET MEWS MANAGEMENT COMPANY LIMITED (05273393)
- Filing history for BRIDGE STREET MEWS MANAGEMENT COMPANY LIMITED (05273393)
- People for BRIDGE STREET MEWS MANAGEMENT COMPANY LIMITED (05273393)
- More for BRIDGE STREET MEWS MANAGEMENT COMPANY LIMITED (05273393)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
01 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
05 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 2 South View Gardens Eaglescliffe Stockton-on-Tees TS16 0FH on 16 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Ian Holland on 15 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
17 May 2021 | AD01 | Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 17 May 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington Co Durham DL3 0PH to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on 23 April 2021 | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
09 Nov 2020 | TM02 | Termination of appointment of Ashley Secretaries Limited as a secretary on 9 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
08 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
29 Oct 2018 | CH01 | Director's details changed for Mr Ian Holland on 29 October 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
08 Oct 2018 | TM01 | Termination of appointment of Ashley Directors Limited as a director on 7 May 2008 |