Advanced company searchLink opens in new window

MEWS CHURCH STREET MANAGEMENT LIMITED

Company number 06236377

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)
17 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Jane Hicks as a director
31 Mar 2011 AP01 Appointment of Mr Laurence Freilich as a director
31 Mar 2011 TM02 Termination of appointment of Prinal Shah as a secretary
29 Mar 2011 AD01 Registered office address changed from , Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU on 29 March 2011
09 Sep 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
12 Aug 2010 AP03 Appointment of Prinal Vinodchandra Shah as a secretary
11 Aug 2010 TM02 Termination of appointment of Sharon Lloyd as a secretary
15 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Oct 2009 AP01 Appointment of Jane Hicks as a director
22 Oct 2009 AP03 Appointment of Sharon Pearl Lloyd as a secretary
22 Oct 2009 TM01 Termination of appointment of Courtney Hooper as a director
10 Jun 2009 363a Return made up to 03/05/09; full list of members
29 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
17 Apr 2009 288b Appointment terminated secretary jane hicks
06 May 2008 363a Return made up to 03/05/08; full list of members
03 May 2007 288b Secretary resigned
03 May 2007 NEWINC Incorporation