TICKFORD MEWS MANAGEMENT COMPANY LIMITED
Company number 10220618
- Company Overview for TICKFORD MEWS MANAGEMENT COMPANY LIMITED (10220618)
- Filing history for TICKFORD MEWS MANAGEMENT COMPANY LIMITED (10220618)
- People for TICKFORD MEWS MANAGEMENT COMPANY LIMITED (10220618)
- More for TICKFORD MEWS MANAGEMENT COMPANY LIMITED (10220618)
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) |
---|---|---|---|
10 Jan 2025 | AA | Accounts for a dormant company made up to 31 July 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
08 Aug 2024 | TM01 | Termination of appointment of Nicole Faye Edgington as a director on 8 August 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
12 Sep 2023 | CH04 | Secretary's details changed for Crabtree Pm Limited on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU United Kingdom to SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
27 Aug 2019 | AP01 | Appointment of Mr Adam Craig Mcgrath as a director on 23 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Iain Charles Mortimer as a director on 19 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Miss Nicole Faye Edgington as a director on 13 August 2019 | |
14 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
14 Aug 2019 | PSC07 | Cessation of Bellway Homes Limited as a person with significant control on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Jonathan Sidney Frederick Underwood as a director on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of David Mark Thomas as a director on 14 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Neil David Grainger as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Robert William John Wiles as a director on 12 August 2019 |