- Company Overview for WELLESLEY MEWS MANAGEMENT LTD (07233531)
- Filing history for WELLESLEY MEWS MANAGEMENT LTD (07233531)
- People for WELLESLEY MEWS MANAGEMENT LTD (07233531)
- More for WELLESLEY MEWS MANAGEMENT LTD (07233531)
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 |