STATION MEWS HISTON MANAGEMENT COMPANY LIMITED
Company number 11012248
- Company Overview for STATION MEWS HISTON MANAGEMENT COMPANY LIMITED (11012248)
- Filing history for STATION MEWS HISTON MANAGEMENT COMPANY LIMITED (11012248)
- People for STATION MEWS HISTON MANAGEMENT COMPANY LIMITED (11012248)
- More for STATION MEWS HISTON MANAGEMENT COMPANY LIMITED (11012248)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
21 Mar 2021 | PSC04 | Change of details for Mr Emilio Alfredo Arciniega as a person with significant control on 18 February 2021 | |
19 Mar 2021 | PSC01 | Notification of Emilio Arciniega as a person with significant control on 18 February 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Emilio Alfredo Arciniega as a director on 18 February 2021 | |
18 Mar 2021 | AA01 | Previous accounting period extended from 30 October 2020 to 31 December 2020 | |
18 Mar 2021 | PSC07 | Cessation of Gemma Johnson-Shaw as a person with significant control on 18 February 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Gemma Johnson-Shaw as a director on 18 February 2021 | |
15 Feb 2021 | PSC01 | Notification of Christopher Stuart Rodger as a person with significant control on 28 May 2020 | |
15 Feb 2021 | PSC01 | Notification of Gemma Johnson-Shaw as a person with significant control on 28 May 2020 | |
15 Feb 2021 | PSC01 | Notification of Andrew Foster as a person with significant control on 28 May 2020 | |
15 Feb 2021 | PSC01 | Notification of Jacob Gray as a person with significant control on 28 May 2020 | |
15 Feb 2021 | PSC07 | Cessation of Ian David Purkiss as a person with significant control on 28 May 2020 | |
15 Feb 2021 | PSC07 | Cessation of Blue Property Histon Limited as a person with significant control on 28 May 2020 | |
15 Feb 2021 | PSC07 | Cessation of Christopher Hayes Green as a person with significant control on 28 May 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 30 October 2019 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 30 October 2018 | |
23 Jul 2020 | AD01 | Registered office address changed from 98C Hartington Grove Cambridge Cambridgeshire CB1 7UB to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 23 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Christopher Hayes Green as a director on 15 June 2020 |