Advanced company searchLink opens in new window

THE MEWS TARLETON MANAGEMENT COMPANY LIMITED

Company number 05455633

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)
27 Feb 2015 AD01 Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE England to 2 Gores Lane Formby Liverpool L37 3NY on 27 February 2015
14 Sep 2014 AP04 Appointment of Venmore Management Company as a secretary on 14 September 2014
17 Aug 2014 TM01 Termination of appointment of Gary Andrew Mooney as a director on 17 August 2014
17 Aug 2014 AP01 Appointment of Mr Christopher Clarke as a director on 17 August 2014
17 Aug 2014 TM02 Termination of appointment of Angela Jeanette Clarke as a secretary on 17 August 2014
17 Aug 2014 AD01 Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE England to C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE on 17 August 2014
17 Aug 2014 AD01 Registered office address changed from 3 the Mews Carr Lane Tarleton Preston Lancashire PR4 6DG to C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE on 17 August 2014
17 Aug 2014 TM01 Termination of appointment of Gareth Henry Ruttle as a director on 17 August 2014
17 Aug 2014 AP01 Appointment of Miss Nicola Taylor as a director on 17 August 2014
18 May 2014 AR01 Annual return made up to 18 May 2014 no member list
05 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 no member list
28 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 18 May 2012 no member list
27 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 18 May 2011 no member list
21 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2010 AR01 Annual return made up to 18 May 2010 no member list
09 Dec 2010 AD01 Registered office address changed from Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH on 9 December 2010
16 Nov 2010 TM02 Termination of appointment of Gareth Ruttle as a secretary
22 Oct 2010 AP03 Appointment of Mrs Angela Jeanette Clarke as a secretary
21 Oct 2010 AP01 Appointment of Mr Gary Andrew Mooney as a director
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2010 AA Accounts for a dormant company made up to 31 May 2009