Advanced company searchLink opens in new window

OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD.

Company number 06371375

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)
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
29 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 24 March 2016
02 Jan 2016 AA Total exemption small company accounts made up to 24 March 2015
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 24
14 Nov 2014 AA Total exemption small company accounts made up to 24 March 2014
24 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 24
13 Dec 2013 AA Total exemption full accounts made up to 24 March 2013
10 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 24
10 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 24 March 2012
08 Jan 2012 AA Total exemption small company accounts made up to 24 March 2011
22 Nov 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
22 Nov 2011 TM02 Termination of appointment of Sneller Property Consultants Ltd as a secretary
29 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Malcolm David Bliss on 1 January 2010
29 Nov 2010 CH04 Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010
23 Aug 2010 AD01 Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 23 August 2010
23 Aug 2010 AP03 Appointment of Mr Anthony Berzolla as a secretary
07 Jul 2010 AP01 Appointment of Mr Jagdish Kumar Grover as a director
01 Jul 2010 TM01 Termination of appointment of Rohit Grover as a director
01 Jul 2010 AA Accounts for a dormant company made up to 24 March 2010
29 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 24 March 2010
11 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
24 Aug 2009 AA Accounts for a dormant company made up to 30 September 2008