THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03777815 |
Category | Private Limited Company |
Incorporated | 26 May 1999 |
Age | 25 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE MERCHANTS MEWS WELLESBOURNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03777815. It was incorporated 25 years, 13 days ago, on 26 May 1999. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Change corporate secretary company with change date
Date: 23 May 2024
Action Date: 06 May 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2024-05-06
Documents
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Conway
Termination date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-31
Officer name: Mrs Geraldine Harding
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Termination director company with name termination date
Date: 13 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Anne Bott
Termination date: 2022-05-12
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-12
Officer name: Mr Benjamin Conway
Documents
Change corporate secretary company with change date
Date: 03 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-13
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-16
Officer name: C P Bigwood Management Llp
Documents
Appoint corporate secretary company with name date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-11-16
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-16
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP
Change date: 2019-04-17
Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
Documents
Termination secretary company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-30
Officer name: Sdl Estate Management Limited T/a Alexander Faulkner
Documents
Appoint corporate secretary company with name date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C P Bigwood Management Llp
Appointment date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-03
Psc name: Sharon Anne Bott
Documents
Termination secretary company with name termination date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-27
Officer name: Cpbigwood Management Llp
Documents
Appoint corporate secretary company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sdl Estate Management Limited T/a Alexander Faulkner
Appointment date: 2018-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ
New address: 11 Little Park Farm Road Fareham PO15 5SN
Change date: 2018-02-27
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Baker
Termination date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
Change date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change corporate secretary company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cpbigwood Management Llp
Change date: 2012-05-28
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bigwood Associates Limited
Documents
Appoint corporate secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpbigwood Management Llp
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Old address: 3 Union Street Stratford upon Avon Warwickshire CV37 6QT
Change date: 2012-03-14
Documents
Termination secretary company
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Baker
Change date: 2010-05-25
Documents
Change corporate secretary company with change date
Date: 27 May 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-25
Officer name: Bigwood Associates Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 26 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/07/01--------- £ si 1@1
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Legacy
Date: 18 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 18/01/02 from: burgan house the causeway staines middlesex TW18 3PR
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/07/01--------- £ si 1@1=1 £ ic 11/12
Documents
Accounts with accounts type full
Date: 22 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 12 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 08/12/00--------- £ si 3@1=3 £ ic 8/11
Documents
Legacy
Date: 05 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/10/00--------- £ si 7@1=7 £ ic 1/8
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/00; full list of members
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 06/08/99 from: saint philips house saint phillips birmingham west midlands B3 2PP
Documents
Legacy
Date: 06 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/00 to 31/08/00
Documents
Legacy
Date: 06 Aug 1999
Category: Capital
Type: 122
Description: Nc dec already adjusted 01/06/99
Documents
Resolution
Date: 11 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meaujo (413) LIMITED\certificate issued on 10/06/99
Documents
Some Companies
1 PARK ROW,LEEDS,LS1 5AB
Number: | 11610136 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 05153481 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEMIN HOUSE COX LANE,CHESSINGTON,KT9 1SG
Number: | 10051900 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10902976 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILLCREST AVENUE,NORTHAMPTON,NN3 2AB
Number: | 08669180 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDESDALE BANK BUILDINGS,KEITH,AB55 5BL
Number: | SO305988 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |