- Company Overview for THE HUNTING LODGE MEWS LIMITED (09293957)
- Filing history for THE HUNTING LODGE MEWS LIMITED (09293957)
- People for THE HUNTING LODGE MEWS LIMITED (09293957)
- More for THE HUNTING LODGE MEWS LIMITED (09293957)
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) |
---|---|---|---|
18 Feb 2021 | TM01 | Termination of appointment of Barry Stephen Parker as a director on 21 January 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Aug 2019 | AP01 | Appointment of Mr Veitch Mcqueen as a director on 1 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Clifford Marshall as a director on 1 August 2019 | |
20 Mar 2019 | AP01 | Appointment of Ms Audrey Ann Teodorini as a director on 15 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
16 Nov 2016 | AP01 | Appointment of Mrs Susan Joan Sorrie as a director on 22 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Peter James Wardle as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Clifford Marshall as a director on 22 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Stuart Adams as a director on 22 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Barry Stephen Parker as a director on 22 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Ms Jane Hicks as a director on 24 October 2016 | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU United Kingdom to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|