CORNWALLIS MEWS MANAGEMENT LIMITED
Company number 05697884
- Company Overview for CORNWALLIS MEWS MANAGEMENT LIMITED (05697884)
- Filing history for CORNWALLIS MEWS MANAGEMENT LIMITED (05697884)
- People for CORNWALLIS MEWS MANAGEMENT LIMITED (05697884)
- Registers for CORNWALLIS MEWS MANAGEMENT LIMITED (05697884)
- More for CORNWALLIS MEWS MANAGEMENT LIMITED (05697884)
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
|
|
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
|
|
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
|
|
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 |