ROLAND MEWS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02580222 |
Category | |
Incorporated | 06 Feb 1991 |
Age | 33 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ROLAND MEWS MANAGEMENT LIMITED is an active with number 02580222. It was incorporated 33 years, 3 months, 26 days ago, on 06 February 1991. The company address is First Floor First Floor, Baldock, SG7 6QQ, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 05 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 05 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-05
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marcella Pellegrino Sutcliffe
Change date: 2023-03-17
Documents
Change person director company with change date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Fraser
Change date: 2023-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
New address: First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
Old address: C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England
Change date: 2023-03-17
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Old address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England
Change date: 2022-11-18
New address: C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 05 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-05
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mary Myat
Termination date: 2022-03-15
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Old address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
Change date: 2022-03-11
New address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ
Documents
Appoint person director company with name date
Date: 14 Dec 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward John Ralph Beaumont Sutcliffe
Appointment date: 2021-11-09
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 05 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 05 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 05 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-05
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 05 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-05
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 05 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-05
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 05 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-05
Documents
Annual return company with made up date no member list
Date: 11 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 05 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-05
Documents
Termination director company with name termination date
Date: 30 Dec 2014
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Russell King
Termination date: 2014-12-28
Documents
Appoint person director company with name date
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Fraser
Appointment date: 2014-12-28
Documents
Appoint person director company with name date
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anna Mary Myat
Appointment date: 2014-12-28
Documents
Appoint person director company with name date
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-28
Officer name: Dr Marcella Sutcliffe
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rotraud Else Erna Webster King
Termination date: 2014-12-28
Documents
Termination secretary company with name termination date
Date: 29 Dec 2014
Action Date: 28 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-28
Officer name: Rotraud Else Erna Webster King
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Russell King
Change date: 2014-09-05
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rotraud Else Erna Webster King
Change date: 2014-09-05
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-01
Officer name: Helen Leicester
Documents
Change person secretary company with change date
Date: 23 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-05
Officer name: Rotraud Else Erna Webster King
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 05 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-05
Documents
Annual return company with made up date no member list
Date: 26 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 05 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-05
Documents
Annual return company with made up date no member list
Date: 21 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 05 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-05
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 05 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-05
Documents
Annual return company with made up date no member list
Date: 28 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Leicester
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Russell King
Change date: 2010-09-05
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Rotraud Else Erna Webster King
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 05 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-05
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-06
Old address: 63 High Street Baldock Hertfordshire SG7 6BG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 05 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-05
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/08
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 7 roland mews stepney green london E1 3JT
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 05 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-05
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 05 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-05
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/06
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 05 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-05
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/09/05
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 05 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-05
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/04
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2004
Action Date: 05 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-05
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/03
Documents
Accounts with accounts type full
Date: 07 Jun 2003
Action Date: 05 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-05
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/02
Documents
Accounts with accounts type full
Date: 06 Jun 2002
Action Date: 05 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-05
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/01
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 14 Dec 2001
Action Date: 05 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-05
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/00
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 05 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-05
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/99
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 05 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-05
Documents
Legacy
Date: 08 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/98
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 05 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-05
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/97
Documents
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jun 1997
Action Date: 05 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-05
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/96
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 21/08/96 from: 1 roland mews stepney green london E1 3JT
Documents
Accounts with accounts type full
Date: 26 Apr 1996
Action Date: 05 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-05
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/95
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/09/94
Documents
Legacy
Date: 20 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 Oct 1994
Action Date: 05 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-05
Documents
Some Companies
81 DALE ROAD,MATLOCK,DE4 3LU
Number: | 07919681 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 06914740 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 02575766 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OAK CRESCENT,WHITEHAVEN,CA28 6LQ
Number: | 05838069 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 10772687 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 10820583 |
Status: | ACTIVE |
Category: | Private Limited Company |