Advanced company searchLink opens in new window

ST LUKES MEWS (DURHAM) MANAGEMENT COMPANY LIMITED

Company number 09342026

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 Aug 2024 AP01 Appointment of Mr Daniel Lloyd Williams as a director on 27 August 2024
01 Jul 2024 TM01 Termination of appointment of Andrew David Bottrill as a director on 30 June 2024
17 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Feb 2024 AP01 Appointment of Mr Andrew David Bottrill as a director on 2 February 2024
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
19 Apr 2023 AP01 Appointment of Mr Paul Carter as a director on 1 April 2023
19 Apr 2023 TM01 Termination of appointment of Colin Ord as a director on 1 April 2023
06 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AD01 Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool Cleveland TS24 0UX United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 12 April 2016
11 Apr 2016 AP01 Appointment of Mr Colin Ord as a director on 11 April 2016