THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED

C/O Kent Property Management Unit 2 Denne Hill Business Centre C/O Kent Property Management Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD, England
StatusACTIVE
Company No.05536033
CategoryPrivate Limited Company
Incorporated15 Aug 2005
Age18 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05536033. It was incorporated 18 years, 9 months, 19 days ago, on 15 August 2005. The company address is C/O Kent Property Management Unit 2 Denne Hill Business Centre C/O Kent Property Management Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Anne Edwards

Appointment date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Hayley Anne Edwards

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kent Property (Block and Estate) Management Ltd

Change date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: C/O Kent Property Management Lombard House, Upper Bridge Street Canterbury CT1 2NF England

Change date: 2021-02-02

New address: C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ann Brown

Termination date: 2020-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Estate Services (Southern) Limited T/a Fell Reynolds

Termination date: 2020-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: C/O Kent Property Management Lombard House, Upper Bridge Street Canterbury CT1 2NF

Old address: C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ

Change date: 2020-02-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kent Property (Block and Estate) Management Ltd

Appointment date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Romaine Carol Whitehead-Cole

Appointment date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Douglas Rees

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaynor Rees

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-24

Officer name: Estate Services (Southern) Limited T/a Fell Reynolds

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick David Baker

Termination date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Perry

Termination date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 23 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-23

Officer name: Joseph Christian John Sheridan

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roderick David Baker

Change date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Miss Hayley Anne Edwards

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gaynor Owen Rees

Change date: 2016-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Mrs Carol Ann Fuller Brown

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Mr Barrie Robert James Cole

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Fuller Brown

Appointment date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Mrs Gaynor Owen Rees

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavlo Kanellakis

Termination date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

New address: C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ

Old address: Rostrum House Cheriton Place Folkestone Kent CT20 2DS

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Perry

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Rustell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts amended with made up date

Date: 01 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalind Pauline Cassandra Rustell

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pavlo Kanellakis

Change date: 2010-08-15

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Christian John Sheridan

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmion Gillmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 125 sandgate road folkestone kent CT20 2BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james sutton

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james sutton

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: 39 st margarets street canterbury kent CT1 2TX

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/01/08--------- £ si 18@1=18 £ ic 1/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 06 Feb 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COVER SPECTRUM LIMITED

GAINSBOROUGH LODGE,HEDON,HU12 8LN

Number:02111152
Status:ACTIVE
Category:Private Limited Company

EWTH LIMITED

ENTERPRISE WAY,LINCOLNSHIRE,PE11 3YR

Number:05807766
Status:LIQUIDATION
Category:Private Limited Company

GILLIES TIMBER LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC412173
Status:ACTIVE
Category:Private Limited Company

HEALTHSTEER LIMITED

CAMBRAI COURT STRATFORD ROAD,BIRMINGHAM,B28 9AA

Number:10465151
Status:ACTIVE
Category:Private Limited Company

PNK BEAUTY LIFESTYLE LTD

17, FLAT 6,LONDON,SE19 2AP

Number:11296289
Status:ACTIVE
Category:Private Limited Company

TEVONDALE LTD

8 FEATHERSTONE RISE,BARNARD CASTLE,DL12 9QX

Number:11078172
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