Advanced company searchLink opens in new window

YORK MEWS MANAGEMENT COMPANY LIMITED

Company number 05442514

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)
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