CHURCH MEWS MANAGEMENT COMPANY LIMITED
Company number 07373063
- Company Overview for CHURCH MEWS MANAGEMENT COMPANY LIMITED (07373063)
- Filing history for CHURCH MEWS MANAGEMENT COMPANY LIMITED (07373063)
- People for CHURCH MEWS MANAGEMENT COMPANY LIMITED (07373063)
- More for CHURCH MEWS MANAGEMENT COMPANY LIMITED (07373063)
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) |
---|---|---|---|
20 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
02 Sep 2015 | TM01 | Termination of appointment of Therese Curran as a director on 20 August 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Dec 2014 | AP01 | Appointment of Davor Travica as a director on 13 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Dec 2013 | AP01 | Appointment of Charlotte Jane Penning as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
02 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 Jan 2013 | AP01 | Appointment of Suzan Whittle as a director | |
29 Jan 2013 | AP01 | Appointment of Therese Curran as a director | |
29 Jan 2013 | AP03 | Appointment of Rupert James Nixon as a secretary | |
29 Jan 2013 | AD01 | Registered office address changed from 122 Union Street Dunstable Beds LU6 1HB England on 29 January 2013 | |
29 Jan 2013 | TM01 | Termination of appointment of David Maher as a director | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2013 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
02 Dec 2011 | AP01 | Appointment of David John Maher as a director | |
02 Dec 2011 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 December 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
13 Sep 2010 | NEWINC | Incorporation |