Advanced company searchLink opens in new window

DUNSTAN MEWS MANAGEMENT COMPANY LIMITED

Company number 07738673

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 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
  • GBP 5
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