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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18