HARTFORD MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04518716 |
Category | Private Limited Company |
Incorporated | 27 Aug 2002 |
Age | 21 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HARTFORD MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04518716. It was incorporated 21 years, 8 months, 3 days ago, on 27 August 2002. The company address is Bamburgh Cottage Hartford Home Farm Bamburgh Cottage Hartford Home Farm, Bedlington, NE22 6AE, Northumberland, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
New address: Bamburgh Cottage Hartford Home Farm Hartford Road Bedlington Northumberland NE22 6AE
Old address: Dunstanburgh House Hartford Road Bedlington Northumberland NE22 6AE
Documents
Appoint person secretary company with name date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rebecca Louise Madeley
Appointment date: 2024-03-04
Documents
Termination secretary company with name termination date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Dixon Wilson
Termination date: 2024-03-04
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-10
Officer name: Mr Salvatore Silvestri
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: Debrah Haddock
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Suzanne Duff
Change date: 2019-08-26
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Smith
Change date: 2019-08-26
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-26
Officer name: Peter Thomas Morrison
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Mcmorrow
Change date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Raine
Termination date: 2017-04-28
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Miss Rebecca Louise Madeley
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-18
Officer name: Mrs Debrah Haddock
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-18
Officer name: Joshua William Thompson
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Smith
Termination date: 2015-09-27
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-27
Officer name: Linda Smith
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
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: 11 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
New address: Dunstanburgh House Hartford Road Bedlington Northumberland NE22 6AE
Old address: Bamburgh Cottage Hartford Home Farm Bedlington Northumberland NE22 6AE
Documents
Appoint person secretary company with name date
Date: 10 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Dixon Wilson
Appointment date: 2015-08-27
Documents
Termination secretary company with name termination date
Date: 09 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Hardy
Termination date: 2015-08-27
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-27
Officer name: Stephen Hardy
Documents
Appoint person director company with name date
Date: 09 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Raine
Appointment date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
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: 07 Nov 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
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: 05 Oct 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 07 Oct 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Smith
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Hardy
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Crook
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
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: 22 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Suzanne Duff
Change date: 2010-08-27
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Joshua William Thompson
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Kathleen Mary Wilson
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Peter Anthony Crook
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Mcmorrow
Change date: 2010-08-27
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Peter Thomas Morrison
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Hardy
Change date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / suzanne duff / 29/06/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from chillingham cottage hartford home farm bedlington northumberland NE22 6AE
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed suzanne duff
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed peter anthony crook
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter crook
Documents
Legacy
Date: 25 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 22/06/07-16/01/08 £ si 3@1
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: chillingham cottage hartford home farm hartford road bedlington northumberland NE22 6AE
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/02/06--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 31/10/05 from: chillingham cottage hartford home farm bedlington northumerland NE22 6AE
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 06 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Resolution
Date: 27 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 12/08/04 from: planet place c/o bland & wood killingworth newcastle tyne NE12 6RD
Documents
Legacy
Date: 16 Feb 2004
Category: Capital
Type: 122
Description: £ ic 6/5 23/01/04 £ sr 1@1=1
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A-STAR EDUCATION (NATIONAL) LIMITED
23 MAYFAIR MOUNT,LEEDS,LS15 8GD
Number: | 10946135 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 SECOND AVENUE,CLYDEBANK,G81 3BA
Number: | SC348616 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDAS FIELD DEVELOPMENTS LIMITED
367 EASTFIELD ROAD,PETERBOROUGH,PE1 4RD
Number: | 09944307 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANSHEE, BUNCES LANE,READING,RG7 3DL
Number: | 06295749 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 LONDON ROAD,LEICESTERSHIRE,LE2 1EG
Number: | 03876380 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11844449 |
Status: | ACTIVE |
Category: | Private Limited Company |