- Company Overview for DUNEDIN MEWS MANAGEMENT LIMITED (08588282)
- Filing history for DUNEDIN MEWS MANAGEMENT LIMITED (08588282)
- People for DUNEDIN MEWS MANAGEMENT LIMITED (08588282)
- More for DUNEDIN MEWS MANAGEMENT LIMITED (08588282)
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) |
---|---|---|---|
16 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
25 Mar 2015 | AAMD | Amended accounts for a dormant company made up to 30 June 2014 | |
07 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | TM01 | Termination of appointment of Simon James Rogers as a director on 31 August 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Jolyon Grose as a director on 31 August 2014 | |
03 Oct 2014 | AP03 | Appointment of Mr Simon Armand-Smith as a secretary on 31 August 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Simon Armand-Smith as a director on 31 August 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Jonathan Mark Moon as a director on 31 August 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Simon James Rogers as a secretary on 31 August 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 2 Weston Lodge Portsmouth Road Thames Ditton Surrey KT7 0EZ to 2 Dunedin Mews London SW2 4AJ on 3 October 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
27 Jun 2013 | NEWINC |
Incorporation
|