Advanced company searchLink opens in new window

MARMION MEWS MANAGEMENT LTD

Company number 05994794

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)
19 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
29 Jun 2017 AP01 Appointment of Mr Russell Simove as a director on 25 June 2017
22 Jun 2017 TM01 Termination of appointment of Richard Andrew John Kaye as a director on 31 March 2017
21 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
18 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9
21 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 9
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 9
21 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
31 Jul 2013 AD01 Registered office address changed from C/O Griffiths & Pegg 42-43 Reddal Hill Road Cradley Heath West Midlands B64 5JS on 31 July 2013
08 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 9
23 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
09 Mar 2012 AD01 Registered office address changed from Unit 2 , Old Court Mews 311a Chase Road, Southgate London N14 6JS on 9 March 2012
09 Mar 2012 TM02 Termination of appointment of Matthew Lyster as a secretary
28 Feb 2012 AP01 Appointment of Kevin Hugh Bunten as a director
28 Feb 2012 AP01 Appointment of Richard Andrew John Kaye as a director
28 Feb 2012 AP01 Appointment of John Robert Woosley as a director
28 Feb 2012 AP01 Appointment of Lynsey Jane Adams as a director
28 Feb 2012 TM01 Termination of appointment of Kyriacos Spyrou as a director
23 Feb 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders