Advanced company searchLink opens in new window

WELLESLEY MEWS MANAGEMENT LTD

Company number 07233531

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)
21 Mar 2022 AD01 Registered office address changed from C/O Pm Property Services Ground Floor, Clays End Barn Newton St. Loe Bath BA2 9DE to Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
29 Jun 2021 AA Accounts for a dormant company made up to 28 June 2020
07 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
16 Oct 2020 TM01 Termination of appointment of Lesley Clare Stockman Bennett as a director on 16 October 2020
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
28 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 28 June 2018
29 Jun 2018 AA Micro company accounts made up to 30 June 2017
11 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
29 Mar 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
27 Jun 2017 AA Micro company accounts made up to 30 June 2016
17 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
20 May 2016 AR01 Annual return made up to 23 April 2016 no member list
04 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 May 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2015 AR01 Annual return made up to 23 April 2015 no member list
15 Mar 2015 TM01 Termination of appointment of Francesca Norris as a director on 1 November 2014
22 May 2014 AR01 Annual return made up to 23 April 2014 no member list
22 May 2014 AD01 Registered office address changed from Great Western House Suite 11 (Pm Property) 34-35 Lower Bristol Road Bath BA2 3AZ England on 22 May 2014
21 May 2014 TM01 Termination of appointment of Oliver Barcczyk as a director
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jul 2013 AP03 Appointment of Mr Richard James Mills as a secretary
27 Jul 2013 AD01 Registered office address changed from Cotebank Mews 152 Westbury Road Bristol BS9 3AL United Kingdom on 27 July 2013