HARDING MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06803223 |
Category | Private Limited Company |
Incorporated | 27 Jan 2009 |
Age | 15 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HARDING MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06803223. It was incorporated 15 years, 4 months, 5 days ago, on 27 January 2009. The company address is 1 Harding Mews Bellbrook 1 Harding Mews Bellbrook, Stafford, ST19 5FF, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-04
Officer name: Mr Nicholas Wood
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-19
Officer name: Mrs Jean Spillard
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Spillard
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Beckett
Termination date: 2018-10-19
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Alexander David Beckett
Documents
Gazette filings brought up to date
Date: 12 May 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: 33 North Street Cannock Staffordshire WS11 0BB
New address: 1 Harding Mews Bellbrook Penkridge Stafford ST19 5FF
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander David Beckett
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: C/O Harding Mews Managment Company Limited Dawtry Stables Dawtry Farm Hatherton Cannock Staffordshire WS11 1SD England
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Beckett
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Beckett
Documents
Termination secretary company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Beckett
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change registered office address company with date old address
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Address
Type: AD01
Old address: Dawtry Stables Dawtry Farm Watling Street Hatherton Cannock Staffordshire WS11 1SD
Change date: 2011-04-26
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Beckett
Change date: 2010-01-27
Documents
Change person secretary company with change date
Date: 26 Apr 2011
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-27
Officer name: David Mark Beckett
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Alexander David Beckett
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Alexander David Beckett
Documents
Change person director company
Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-12
Old address: Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Some Companies
DEPHNA HOUSE 7 CORONATION ROAD LAUNCHESE,LONDON,NW10 7PQ
Number: | 11969577 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 NUTHURST ROAD,MANCHESTER,M40 0DZ
Number: | 10671184 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06088324 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017283 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7/27 NEW HALL STREET,STOKE-ON-TRENT,ST1 3NS
Number: | 01655721 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 WALKDEN ROAD,MANCHESTER,M28 3DA
Number: | 11388717 |
Status: | ACTIVE |
Category: | Private Limited Company |