HELEN MEWS WEYMOUTH MANAGEMENT LIMITED
Company number 09389273
- Company Overview for HELEN MEWS WEYMOUTH MANAGEMENT LIMITED (09389273)
- Filing history for HELEN MEWS WEYMOUTH MANAGEMENT LIMITED (09389273)
- People for HELEN MEWS WEYMOUTH MANAGEMENT LIMITED (09389273)
- More for HELEN MEWS WEYMOUTH MANAGEMENT LIMITED (09389273)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
09 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | AP01 | Appointment of Mrs Roisin Mary Gruner as a director on 25 June 2024 | |
30 Jan 2024 | AP01 | Appointment of Mr Kevin Robert Galtrey as a director on 10 December 2023 | |
26 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
26 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
26 Jan 2024 | PSC07 | Cessation of Rosin Mary Gruner as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Paul David Newsome as a person with significant control on 3 August 2023 | |
26 Jan 2024 | TM01 | Termination of appointment of Paul David Newsome as a director on 3 August 2023 | |
30 Jun 2023 | AP01 | Appointment of Mrs Roma Epstein as a director on 30 June 2023 | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
03 Oct 2022 | PSC07 | Cessation of Paul John O'brien as a person with significant control on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 19 Osprey Road Weymouth DT4 9BU England to 49 High West Street Dorchester DT1 1UT on 3 October 2022 | |
03 Oct 2022 | AP04 | Appointment of Templehill Property Management as a secretary on 3 October 2022 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
18 Jan 2022 | AD01 | Registered office address changed from Helen Mews Flat 1 Helen Lane Weymouth DT4 8AX England to 19 Osprey Road Weymouth DT4 9BU on 18 January 2022 | |
04 Dec 2021 | TM01 | Termination of appointment of Paul John O'brien as a director on 3 December 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
14 Feb 2021 | PSC01 | Notification of Rosin Mary Gruner as a person with significant control on 1 December 2019 | |
16 Jan 2021 | TM01 | Termination of appointment of Henrik Filtenborg as a director on 1 January 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | PSC04 | Change of details for Mr Paul David Newsome as a person with significant control on 1 October 2019 |