- Company Overview for COLBECK MEWS LTD (10522408)
- Filing history for COLBECK MEWS LTD (10522408)
- People for COLBECK MEWS LTD (10522408)
- More for COLBECK MEWS LTD (10522408)
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) |
---|---|---|---|
30 Aug 2017 | AP01 | Appointment of Mr Benjamin John Clayton as a director on 24 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Timothy Andrew Roberts as a director on 24 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr David Patrick Callan as a director on 24 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Rowan Torrell Stewart as a director on 24 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Rowan Torrell Stewart as a person with significant control on 24 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Grahame Donald Crisp Seaman as a director on 24 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Jamie Alexander Moore as a director on 24 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ England to 4 Colbeck Mews London SE6 1DD on 29 August 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 149 Brookmill Road London SE8 4JH United Kingdom to Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ on 19 April 2017 | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|