THE MEWS APARTMENTS (CANTERBURY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05536033 |
Category | Private Limited Company |
Incorporated | 15 Aug 2005 |
Age | 18 years, 9 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm John Perry
Documents
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
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Rustell
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charmion Gillmore
Documents
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
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
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
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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james sutton
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james sutton
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 04 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/01/08--------- £ si 18@1=18 £ ic 1/19
Documents
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
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
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
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
GAINSBOROUGH LODGE,HEDON,HU12 8LN
Number: | 02111152 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE WAY,LINCOLNSHIRE,PE11 3YR
Number: | 05807766 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC412173 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRAI COURT STRATFORD ROAD,BIRMINGHAM,B28 9AA
Number: | 10465151 |
Status: | ACTIVE |
Category: | Private Limited Company |
17, FLAT 6,LONDON,SE19 2AP
Number: | 11296289 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FEATHERSTONE RISE,BARNARD CASTLE,DL12 9QX
Number: | 11078172 |
Status: | ACTIVE |
Category: | Private Limited Company |