BROOKE MEWS MANAGEMENT COMPANY LIMITED

3 Brooke Mews 3 Brooke Mews, Warwick, CV34 4JR, England
StatusACTIVE
Company No.04828855
CategoryPrivate Limited Company
Incorporated10 Jul 2003
Age20 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

BROOKE MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04828855. It was incorporated 20 years, 10 months, 6 days ago, on 10 July 2003. The company address is 3 Brooke Mews 3 Brooke Mews, Warwick, CV34 4JR, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Address

Type: AD01

Old address: 1 Bishops Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9RP

New address: 3 Brooke Mews St. Nicholas Church Street Warwick CV34 4JR

Change date: 2023-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-25

Officer name: Sarah Elizabeth Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-25

Officer name: Sarah Elizabeth Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-25

Officer name: Mr Tom Brown

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Sylvia Elma Gauld

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Julian Sidney Webb

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Androulla Constantinou

Appointment date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-20

Officer name: Mr Tom Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Simon Howard Drake

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

New address: 1 Bishops Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9RP

Change date: 2015-07-29

Old address: 11 Mill Pond Meadows Leamington Spa Warwickshire CV31 1AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 10 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-10

Officer name: Sylvia Elma Gauld

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Sidney Webb

Documents

View document PDF

Annual return company with made up date

Date: 19 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gisele Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Elizabeth Thomas

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Elizabeth Thomas

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Elma Gauld

Change date: 2010-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 10 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Restoration order of court

Date: 30 Mar 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james moorman

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter moorman

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sylvia elma gauld

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gisele grant

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars peter graham moorman logged form

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas parkin

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter graham moorman

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: 185A warwick road, solihull, west midlands B92 7AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: 132 widney lane, solihull, west midlands, B91 3LH

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIS PROPER LTD

SUITE 7, SAVANT HOUSE,LONDON,NW1 7JL

Number:09604800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APPLIED VIBRATION LIMITED

48-50 SANDY WAY,TAMWORTH,B77 4DS

Number:01260592
Status:ACTIVE
Category:Private Limited Company

BEAUTY STATION LTD

1 PACKINGTON HILL,DERBY,DE74 2DF

Number:05313928
Status:ACTIVE
Category:Private Limited Company

DANIEL J. BAIN (WOODTURNING) LIMITED

UNIT 3C, THE GATTINETTS HADLEIGH ROAD,COLCHESTER,CO7 6QT

Number:04894897
Status:ACTIVE
Category:Private Limited Company

GPSUPPORT LTD

BELL COTTAGE ASHBY ROAD,COALVILLE,LE67 8FT

Number:11789703
Status:ACTIVE
Category:Private Limited Company

T J W CARPENTRY & BUILDING LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:10487860
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