DUNSTAN MEWS MANAGEMENT COMPANY LIMITED
Company number 07738673
- Company Overview for DUNSTAN MEWS MANAGEMENT COMPANY LIMITED (07738673)
- Filing history for DUNSTAN MEWS MANAGEMENT COMPANY LIMITED (07738673)
- People for DUNSTAN MEWS MANAGEMENT COMPANY LIMITED (07738673)
- More for DUNSTAN MEWS MANAGEMENT COMPANY LIMITED (07738673)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
01 Jun 2022 | PSC01 | Notification of Robert Graeme Williamson as a person with significant control on 30 May 2022 | |
31 May 2022 | PSC01 | Notification of Fernando Maria Lechuga Rodriguez Del Castillo as a person with significant control on 30 May 2022 | |
31 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 31 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from 3 Dunstan Mews Dunstan Mews Bristol BS3 3AS England to 5 Dunstan Mews Bristol BS3 3AS on 30 May 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
02 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
02 Mar 2022 | PSC07 | Cessation of Nicholas Paul Bracey as a person with significant control on 2 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr Fernando Lechuga as a director on 28 February 2022 | |
10 Nov 2021 | AD01 | Registered office address changed from 14 Winstones Road Barrow Gurney Bristol BS48 3AL England to 3 Dunstan Mews Dunstan Mews Bristol BS3 3AS on 10 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Nicholas Paul Bracey as a director on 4 November 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from Corners 28 Grange Park Westbury on Trym Bristol BS9 4BP to 14 Winstones Road Barrow Gurney Bristol BS48 3AL on 10 January 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
15 May 2019 | CH01 | Director's details changed for Mr Nicholas Paul Bracey on 15 May 2019 | |
15 May 2019 | PSC01 | Notification of Nicholas Paul Bracey as a person with significant control on 11 April 2019 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 |