YORK MEWS MANAGEMENT COMPANY LIMITED
Company number 05442514
- Company Overview for YORK MEWS MANAGEMENT COMPANY LIMITED (05442514)
- Filing history for YORK MEWS MANAGEMENT COMPANY LIMITED (05442514)
- People for YORK MEWS MANAGEMENT COMPANY LIMITED (05442514)
- More for YORK MEWS MANAGEMENT COMPANY LIMITED (05442514)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
15 May 2024 | CH01 | Director's details changed for Ms Alison Foot on 1 May 2024 | |
15 May 2024 | CH01 | Director's details changed for Ms Hazel Boucher on 1 May 2024 | |
14 May 2024 | AD02 | Register inspection address has been changed from Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET England to 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS | |
09 May 2024 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 1 May 2024 | |
09 May 2024 | TM02 | Termination of appointment of Bloq Management Services Limited as a secretary on 1 May 2024 | |
09 May 2024 | AD01 | Registered office address changed from Unit 102, Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 9 May 2024 | |
05 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | PSC08 | Notification of a person with significant control statement | |
09 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
09 May 2023 | PSC07 | Cessation of Simon John Heal as a person with significant control on 13 June 2022 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Rachel Parry as a director on 31 October 2022 | |
20 Jul 2022 | AP01 | Appointment of Ms Hazel Boucher as a director on 19 July 2022 | |
20 Jul 2022 | AP01 | Appointment of Ms Rachel Parry as a director on 19 July 2022 | |
20 Jul 2022 | AP01 | Appointment of Ms Alison Foot as a director on 19 July 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Christine Mary Scott as a director on 20 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Simon John Heal as a director on 13 June 2022 | |
13 Jun 2022 | AP01 | Appointment of Mrs Christine Mary Scott as a director on 10 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed from 37 High Street Shepton Mallet Somerset BA4 5AQ England to Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
29 Mar 2022 | AP04 | Appointment of Bloq Management Services Limited as a secretary on 29 March 2022 | |
29 Mar 2022 | TM02 | Termination of appointment of Joanna Galusik as a secretary on 29 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Estate Office, Brook Hall Leighton Lane Evercreech Shepton Mallet BA4 6DP England to Unit 102, Filwood Green Business Park Filwood Park Lane Bristol Somerset BS4 1ET on 29 March 2022 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 |