Advanced company searchLink opens in new window

ADCROFT MEWS MANAGEMENT COMPANY LTD

Company number 10739405

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)
30 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
02 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Jun 2021 AP01 Appointment of Mr David Box as a director on 30 June 2021
10 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 9
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 10
16 Dec 2020 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Jul 2019 TM01 Termination of appointment of Joanne Snook-Haldane as a director on 3 July 2019
17 Jun 2019 AP01 Appointment of Mrs Kim Diane Brown as a director on 14 June 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Aug 2018 PSC08 Notification of a person with significant control statement
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
17 Oct 2017 AP01 Appointment of Mrs Joanne Snook-Haldane as a director on 17 October 2017
17 Oct 2017 AP03 Appointment of Mrs Joanne Snook-Haldane as a secretary on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom to 45 Duke Street Trowbridge BA14 8EA on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Sara Gosman as a director on 17 October 2017
17 Oct 2017 PSC07 Cessation of Sara Gosman as a person with significant control on 17 October 2017