MEWSTONE PROPERTY INVESTMENTS LIMITED
Company number 10554907
- Company Overview for MEWSTONE PROPERTY INVESTMENTS LIMITED (10554907)
- Filing history for MEWSTONE PROPERTY INVESTMENTS LIMITED (10554907)
- People for MEWSTONE PROPERTY INVESTMENTS LIMITED (10554907)
- More for MEWSTONE PROPERTY INVESTMENTS LIMITED (10554907)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
10 Jan 2023 | PSC07 | Cessation of Kim Julie Finch as a person with significant control on 18 January 2017 | |
10 Jan 2023 | PSC04 | Change of details for Mrs. Kim Julie Finch as a person with significant control on 18 January 2017 | |
09 Jan 2023 | PSC07 | Cessation of David James Finch as a person with significant control on 18 January 2017 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
06 Jan 2022 | PSC04 | Change of details for Mr David James Finch as a person with significant control on 5 January 2022 | |
06 Jan 2022 | PSC04 | Change of details for Mrs. Kim Julie Finch as a person with significant control on 5 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr David James Finch on 5 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mrs. Kim Julie Finch on 5 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
13 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr David James Finch as a person with significant control on 16 June 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mrs Kim Julie Finch as a person with significant control on 16 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mrs Kim Julie Finch on 16 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr David James Finch on 16 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Beech Cottage 14 Main Street Keevil Trowbridge Wiltshire BA14 6LU United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 17 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |