MONSON MEWS MANAGEMENT COMPANY LIMITED
Company number 06299715
- Company Overview for MONSON MEWS MANAGEMENT COMPANY LIMITED (06299715)
- Filing history for MONSON MEWS MANAGEMENT COMPANY LIMITED (06299715)
- People for MONSON MEWS MANAGEMENT COMPANY LIMITED (06299715)
- More for MONSON MEWS MANAGEMENT COMPANY LIMITED (06299715)
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) |
---|---|---|---|
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Sep 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
23 Nov 2022 | TM01 | Termination of appointment of Paul Dillon as a director on 23 November 2022 | |
23 Nov 2022 | TM02 | Termination of appointment of Paul James Dillon as a secretary on 23 November 2022 | |
23 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
23 Nov 2022 | PSC07 | Cessation of Paul Dillon as a person with significant control on 23 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Crow Wood Bungalow Brown Wood Lane Thorney Newark NG23 7DL England to 27 Greenwood Place London NW5 1LB on 16 November 2022 | |
16 Nov 2022 | PSC01 | Notification of Karsten Edwards as a person with significant control on 10 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Karsten Edwards as a director on 10 November 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
15 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
01 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Jun 2017 | CH03 | Secretary's details changed for Paul James Dillon on 21 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from Landmere House Landmere Grove Lincoln LN6 0PD England to Crow Wood Bungalow Brown Wood Lane Thorney Newark NG23 7DL on 28 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates |