- Company Overview for STANGRAVE MEWS MANAGEMENT LIMITED (05810692)
- Filing history for STANGRAVE MEWS MANAGEMENT LIMITED (05810692)
- People for STANGRAVE MEWS MANAGEMENT LIMITED (05810692)
- Registers for STANGRAVE MEWS MANAGEMENT LIMITED (05810692)
- More for STANGRAVE MEWS MANAGEMENT LIMITED (05810692)
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) |
---|---|---|---|
03 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
02 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 Jan 2024 | TM01 | Termination of appointment of Lindsey Welsh as a director on 15 January 2024 | |
20 Jun 2023 | TM02 | Termination of appointment of Pinnacle Property Management Ltd as a secretary on 20 June 2023 | |
20 Jun 2023 | AP04 | Appointment of Block Management Uk Limited as a secretary on 20 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 20 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
02 Nov 2022 | AP01 | Appointment of Ms Nina Marie Wood as a director on 28 October 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
23 Dec 2021 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 23 December 2021 | |
23 Dec 2021 | TM02 | Termination of appointment of Mm Secretarial Limited as a secretary on 23 December 2021 | |
03 Dec 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Aug 2021 | AP01 | Appointment of Miss Lindsey Welsh as a director on 3 August 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
30 Apr 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
30 Apr 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
02 Feb 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Susan Read as a director on 23 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
05 Sep 2019 | AP01 | Appointment of Mr Leonard George Owens as a director on 3 September 2019 | |
06 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 |