EDWARD MEWS MANAGEMENT COMPANY LTD
Company number 08606225
- Company Overview for EDWARD MEWS MANAGEMENT COMPANY LTD (08606225)
- Filing history for EDWARD MEWS MANAGEMENT COMPANY LTD (08606225)
- People for EDWARD MEWS MANAGEMENT COMPANY LTD (08606225)
- More for EDWARD MEWS MANAGEMENT COMPANY LTD (08606225)
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) |
---|---|---|---|
11 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | TM01 | Termination of appointment of Warren Ian Dudding as a director on 30 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Scott Richard Alexander Dimmock on 1 January 2016 | |
26 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 4 Edward Mews 118 Kennel Ride Ascot Berkshire SL5 7GX on 23 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
26 Feb 2014 | AP01 | Appointment of Warren Ian Dudding as a director | |
26 Feb 2014 | AP01 | Appointment of Peter Eales as a director | |
26 Feb 2014 | AP01 | Appointment of Jennifer Maureen Shepherd as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Scott Richard Alexander Dimmock as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Damian Cavanagh as a director | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | NEWINC |
Incorporation
|