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) |
---|---|---|---|
04 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
20 Nov 2020 | AD01 | Registered office address changed from Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP England to Estate Office, Brook Hall Leighton Lane Evercreech Shepton Mallet BA4 6DP on 20 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 37 High Street High Street Shepton Mallet BA4 5AQ England to Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP on 9 November 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
22 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
11 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 1a Christchurch Street West Frome Somerset BA11 1EA England to 37 High Street High Street Shepton Mallet BA4 5AQ on 16 August 2016 | |
16 Aug 2016 | AP03 | Appointment of Miss Joanna Galusik as a secretary on 16 August 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Nicola Alden as a secretary on 16 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD02 | Register inspection address has been changed to 37 High Street Shepton Mallet Somerset BA4 5AQ | |
09 May 2016 | AD01 | Registered office address changed from 37 High Street Shepton Mallet Somerset BA4 5AQ England to 1a Christchurch Street West Frome Somerset BA11 1EA on 9 May 2016 | |
09 May 2016 | CH03 | Secretary's details changed for Miss Nicola Alden on 1 January 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Simon John Heal on 1 January 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ to 37 High Street Shepton Mallet Somerset BA4 5AQ on 13 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|