Advanced company searchLink opens in new window

MONSON MEWS MANAGEMENT COMPANY LIMITED

Company number 06299715

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)
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