HARRIS MEWS MANAGEMENT LIMITED

19 19 Highfield Road 19 19 Highfield Road, Birmingham, B15 3BH, West Midlands, United Kingdom
StatusACTIVE
Company No.03124593
CategoryPrivate Limited Company
Incorporated10 Nov 1995
Age28 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

HARRIS MEWS MANAGEMENT LIMITED is an active private limited company with number 03124593. It was incorporated 28 years, 6 months, 5 days ago, on 10 November 1995. The company address is 19 19 Highfield Road 19 19 Highfield Road, Birmingham, B15 3BH, West Midlands, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Paul David Martin Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-25

Officer name: Paul David Martin Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: 5 Harris Mews Henley-in-Arden Warwickshire B95 5DN United Kingdom

New address: 19 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 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: 26 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

New address: 5 Harris Mews Henley-in-Arden Warwickshire B95 5DN

Change date: 2023-08-08

Old address: Synium House Shallowford Court (R/O 94-96 High Street) Henley-in-Arden Warwickshire B95 5FY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 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: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-13

New address: Synium House Shallowford Court (R/O 94-96 High Street) Henley-in-Arden Warwickshire B95 5FY

Old address: Ground Floor, Synium House High Street Henley-in-Arden B95 5FY England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-29

Officer name: Mr Michael Hardcastle

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: William Cooper Leech

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-29

Officer name: William Cooper Leech

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: Ground Floor, Synium House High Street Henley-in-Arden B95 5FY

Old address: Grd Floor, Brannan Phillips House Shallowford Court (R/O 94-96 High Street) Henley in Arden Warwickshire B95 5FY England

Change date: 2021-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: Brannan Phillips House Shallowfield Court (R/O 96 High St) Henley in Arden Warwickshire B95 5FY England

Change date: 2021-03-29

New address: Grd Floor, Brannan Phillips House Shallowford Court (R/O 94-96 High Street) Henley in Arden Warwickshire B95 5FY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Address

Type: AD01

New address: Brannan Phillips House Shallowfield Court (R/O 96 High St) Henley in Arden Warwickshire B95 5FY

Change date: 2021-01-31

Old address: 253 High Street Henley-in-Arden B95 5BG England

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2020

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul David Martin Johnson

Appointment date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Martin Johnson

Appointment date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Harry Coulter

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 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: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-12

Officer name: Malcolm Harry Coulter

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Cooper Leech

Appointment date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 253 High Street Henley-in-Arden B95 5BG

Old address: 251a High Street Henley in Arden Warwickshire B95 5BG

Change date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 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: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 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: 19 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 28 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 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: 30 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 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: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr. Malcolm Harry Coulter

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr William Cooper Leech

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Malcolm Harry Coulter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 20/10/03 from: c/o severnside secretarial LTD 1ST foor 14-18 city road cardiff south glamorgan CF24 3DL

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 25/06/96--------- £ si 12@1=12 £ ic 2/14

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Resolution

Date: 03 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

BEECH LAND & DEVELOPMENTS LIMITED

CHURCH FARM BARN THE STREET,EYE,IP23 7JR

Number:10597943
Status:ACTIVE
Category:Private Limited Company

BRIGHT STYLE HOME IMPROVEMENTS LTD

79 YARDLEY CLOSE,OLDBURY,B68 9DD

Number:11206369
Status:ACTIVE
Category:Private Limited Company

BURGESS INDUSTRIAL SILENCING LIMITED

46 SOUTHEY CLOSE, ENDERBY,LEICESTERSHIRE,LE19 4QZ

Number:05066253
Status:ACTIVE
Category:Private Limited Company

EBAC SHARE TRUSTEES LIMITED

KETTON WAY AYCLIFFE INDUSTRIAL PARK,COUNTY DURHAM,,DL5 6SQ

Number:02118627
Status:ACTIVE
Category:Private Limited Company

EMERALD HOUSES LTD

1 DRAKEFIELD ROAD,LONDON,SW17 8RT

Number:11340158
Status:ACTIVE
Category:Private Limited Company

RUTLAND AND BELVOIR LTD.

75 LAYCOCK AVENUE,LEICESTERSHIRE,LE13 1UL

Number:04890508
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