Advanced company searchLink opens in new window

CORNWALLIS MEWS MANAGEMENT LIMITED

Company number 05697884

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)
30 May 2017 AP03 Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017
30 May 2017 CH01 Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017
30 May 2017 AP03 Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017
30 May 2017 TM02 Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017
08 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
08 Mar 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
08 Mar 2017 CH01 Director's details changed for Mr Rickard Kelly Eriksson on 15 February 2017
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
01 Apr 2016 CH01 Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015
01 Apr 2016 CH03 Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015
01 Apr 2016 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
03 Jul 2015 AA Full accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
04 Mar 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
04 Mar 2015 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014
05 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014
22 Apr 2014 AA Full accounts made up to 30 September 2013
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
04 Jul 2013 AA Full accounts made up to 30 September 2012
14 Jun 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
03 Aug 2012 AA Full accounts made up to 30 September 2011
09 May 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders