HERRINGSWELL MEWS MANAGEMENT LIMITED
Company number 12976402
- Company Overview for HERRINGSWELL MEWS MANAGEMENT LIMITED (12976402)
- Filing history for HERRINGSWELL MEWS MANAGEMENT LIMITED (12976402)
- People for HERRINGSWELL MEWS MANAGEMENT LIMITED (12976402)
- More for HERRINGSWELL MEWS MANAGEMENT LIMITED (12976402)
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
|
|
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 |