HIGH HOUSE MEWS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03014786 |
Category | Private Limited Company |
Incorporated | 26 Jan 1995 |
Age | 29 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HIGH HOUSE MEWS MANAGEMENT LIMITED is an active private limited company with number 03014786. It was incorporated 29 years, 4 months, 12 days ago, on 26 January 1995. The company address is Jason House Kerry Hill Jason House Kerry Hill, Leeds, LS18 4JR, England.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Kathleen Pickles
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marvin
Termination date: 2023-01-01
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-07
Officer name: Mr Peter John Haigh
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Old address: First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
New address: Jason House Kerry Hill Horsforth Leeds LS18 4JR
Change date: 2022-03-09
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Appoint person director company with name date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-15
Officer name: Mr Peter Mirfin
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mirfin
Termination date: 2021-11-12
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-12
Officer name: Mr Peter Mirfin
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-12
Officer name: Peter Mirfin
Documents
Appoint person director company with name date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-09
Officer name: Mr Peter Mirfin
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-17
Officer name: Ruth Linford
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Margaret Gowing
Appointment date: 2020-03-04
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Barbara Smith
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-19
Officer name: Ralph Hudson
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Smith
Termination date: 2019-05-28
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Ann Phypers
Appointment date: 2018-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-17
Officer name: Mrs Kathleen Pickles
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Smith
Appointment date: 2018-05-17
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Robert Alan Smith
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-09
Officer name: Mr Ralph Hudson
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Gowing
Termination date: 2014-12-05
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-04
Officer name: Mr John Frederick Gowing
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-21
Officer name: Peter Mirfin
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marvin
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Hustler
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noel Cobb
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mirfin
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Ruth Linford
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Norman Harry Hustler
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Noel Cobb
Change date: 2011-01-31
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Robert Alan Smith
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Smith
Change date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline lister
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/08; change of members
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; change of members
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: royd house low mills guisley, leeds west yorkshire LS20 9LU
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; no change of members
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; change of members
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 05331294 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEITH MANSIONS,LONDON,W9 1LQ
Number: | 00656491 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FARMERIE ROAD,SUDBURY,CO10 8HA
Number: | 08407244 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O UNITRUST, BURRELL HOUSE,LONDON,E15 1XH
Number: | 05433261 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKEVIEW STABLES,KEMSING,TN15 6NL
Number: | 05744303 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREAT BRITISH TAKEAWAY LIMITED
FIRST FLOOR, HAGLEY COURT, 40 VICARAGE ROAD,BIRMINGHAM,B15 3EZ
Number: | 08985722 |
Status: | ACTIVE |
Category: | Private Limited Company |