BAILEYCROFT MEWS MANAGEMENT COMPANY LIMITED
Company number 11984233
- Company Overview for BAILEYCROFT MEWS MANAGEMENT COMPANY LIMITED (11984233)
- Filing history for BAILEYCROFT MEWS MANAGEMENT COMPANY LIMITED (11984233)
- People for BAILEYCROFT MEWS MANAGEMENT COMPANY LIMITED (11984233)
- Registers for BAILEYCROFT MEWS MANAGEMENT COMPANY LIMITED (11984233)
- More for BAILEYCROFT MEWS MANAGEMENT COMPANY LIMITED (11984233)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
23 Jul 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
25 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Jan 2021 | AD01 | Registered office address changed from 2 Cemetery Lane Wirksworth Matlock DE4 4FZ England to 2 Baileycroft Mews, Cemetery Lane Wirksworth Matlock DE4 4FZ on 17 January 2021 | |
17 Jan 2021 | AD01 | Registered office address changed from 2 2 Baileycroft Mews, Cemetery Lane Wirksworth Matlock Derbyshire DE4 4FZ England to 2 Baileycroft Mews, Cemetery Lane Wirksworth Matlock DE4 4FZ on 17 January 2021 | |
06 Dec 2020 | AD01 | Registered office address changed from 5 Baileycroft Mews Cemetery Lane Wirksworth Matlock DE4 4FZ England to 2 2 Baileycroft Mews, Cemetery Lane Wirksworth Matlock Derbyshire DE4 4FZ on 6 December 2020 | |
06 Dec 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
03 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
13 May 2020 | MA | Memorandum and Articles of Association | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | AP03 | Appointment of Ms Sally Anne King as a secretary on 5 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 5 Baileycroft Mews Cemetery Lane Wirksworth Matlock DE4 4FZ on 5 May 2020 | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
04 May 2020 | CH01 | Director's details changed for Mrs Louise Walker on 4 May 2020 | |
04 May 2020 | AP01 | Appointment of Mrs Joanne Pettigrew as a director on 4 May 2020 | |
04 May 2020 | PSC08 | Notification of a person with significant control statement | |
04 May 2020 | AP01 | Appointment of Mr Boyd Scott Swarbrooke as a director on 4 May 2020 | |
04 May 2020 | AP01 | Appointment of Ms Susan Groom as a director on 4 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr Paul Thomas Boden as a director on 4 May 2020 | |
04 May 2020 | AP01 | Appointment of Ms Sally Anne King as a director on 4 May 2020 |