Advanced company searchLink opens in new window

HERRINGSWELL MEWS MANAGEMENT LIMITED

Company number 12976402

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)
31 Jan 2025 AP04 Appointment of Block Management Uk Limited as a secretary on 31 January 2025
31 Jan 2025 AD01 Registered office address changed from Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 31 January 2025
12 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
24 Oct 2024 AP01 Appointment of Neil Stewart Kendrick as a director on 1 October 2024
03 Oct 2024 PSC01 Notification of Chloe Mulvany as a person with significant control on 6 February 2024
01 Oct 2024 AD01 Registered office address changed from Riches & Company, 34 Anyards Road Cobham Surrey Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA England to Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA on 1 October 2024
01 Oct 2024 AD01 Registered office address changed from 9 the Mews, the Manor Herringswell Bury St Edmunds IP28 6FA England to Riches & Company, 34 Anyards Road Cobham Surrey Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA on 1 October 2024
18 Sep 2024 AD01 Registered office address changed from , 34 Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom to 9 the Mews, the Manor Herringswell Bury St Edmunds IP28 6FA on 18 September 2024
21 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
17 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
06 Feb 2024 TM01 Termination of appointment of Simon Smith as a director on 6 February 2024
06 Feb 2024 PSC07 Cessation of Simon Smith as a person with significant control on 6 February 2024
06 Feb 2024 PSC07 Cessation of Benjamin James Cameron Mekie as a person with significant control on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Benjamin James Cameron Mekie as a director on 6 February 2024
06 Feb 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
06 Feb 2024 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 09/07/2024 as it was not properly delivered
06 Feb 2024 AP01 Appointment of Ms Chloe Mulvany as a director on 6 February 2024
  • ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
02 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Oct 2020 NEWINC Incorporation