HIGH HOUSE MEWS MANAGEMENT LIMITED

Jason House Kerry Hill Jason House Kerry Hill, Leeds, LS18 4JR, England
StatusACTIVE
Company No.03014786
CategoryPrivate Limited Company
Incorporated26 Jan 1995
Age29 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marvin

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Hustler

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Cobb

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mirfin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline lister

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/08; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; change of members

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EVOTURE LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:05331294
Status:ACTIVE
Category:Private Limited Company

JANAWAY TRAVEL LIMITED

25 LEITH MANSIONS,LONDON,W9 1LQ

Number:00656491
Status:ACTIVE
Category:Private Limited Company

RCB BUILDERS (UK) LIMITED

63 FARMERIE ROAD,SUDBURY,CO10 8HA

Number:08407244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUDERTEC COMMERCE LIMITED

C/O UNITRUST, BURRELL HOUSE,LONDON,E15 1XH

Number:05433261
Status:ACTIVE
Category:Private Limited Company

SBR (SOUTH-EAST) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source