COACHOUSE MEWS MANAGEMENT COMPANY LIMITED
Company number 05325668
- Company Overview for COACHOUSE MEWS MANAGEMENT COMPANY LIMITED (05325668)
- Filing history for COACHOUSE MEWS MANAGEMENT COMPANY LIMITED (05325668)
- People for COACHOUSE MEWS MANAGEMENT COMPANY LIMITED (05325668)
- More for COACHOUSE MEWS MANAGEMENT COMPANY LIMITED (05325668)
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) |
---|---|---|---|
08 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
03 Feb 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2011 | AD04 | Register(s) moved to registered office address | |
10 Aug 2011 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 10 August 2011 | |
10 Aug 2011 | TM02 | Termination of appointment of Richard Bate as a secretary | |
10 Aug 2011 | TM01 | Termination of appointment of Robert Hepwood as a director | |
10 Aug 2011 | AP04 | Appointment of Mainstay (Secretaries) Ltd as a secretary | |
10 Aug 2011 | AP01 | Appointment of Kathleen Mary Hargreaves as a director | |
10 Aug 2011 | AP01 | Appointment of Phillip David Slingo as a director | |
28 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Robert Michael Hepwood on 16 August 2010 | |
20 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Feb 2010 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
04 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
03 Feb 2010 | AD04 | Register(s) moved to registered office address | |
04 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Jan 2010 | AD02 | Register inspection address has been changed |