ALFRED TERRACE MEWS (MANAGEMENT) LIMITED
Company number 07934091
- Company Overview for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
- Filing history for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
- People for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
- More for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
13 Mar 2022 | TM01 | Termination of appointment of Andrew Leonard as a director on 13 March 2022 | |
11 Mar 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
06 Mar 2022 | AD01 | Registered office address changed from 4 Alfred Terrace Mews Grimsby DN32 0QY England to 4 Alfred Terrace Grimsby DN32 0QN on 6 March 2022 | |
06 Mar 2022 | AP01 | Appointment of Miss Lisa Jane Yarker as a director on 6 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
04 Mar 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
07 Oct 2020 | AP01 | Appointment of Mr Andrew Leonard as a director on 6 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Ray Douglas as a director on 6 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 3 Pelham Road Grimsby DN34 4SU United Kingdom to 4 Alfred Terrace Mews Grimsby DN32 0QY on 6 October 2020 | |
04 Mar 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
16 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
04 Feb 2018 | AD01 | Registered office address changed from 3 Alfred Terrace Mews Grimsby North East Lincolnshire DN32 0QY to 3 Pelham Road Grimsby DN34 4SU on 4 February 2018 | |
04 Feb 2018 | TM01 | Termination of appointment of Malcolm Kenneth Cooke as a director on 4 February 2018 | |
04 Feb 2018 | AP01 | Appointment of Mr Ray Douglas as a director on 4 February 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |