POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.07321097
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED is an active private limited company with number 07321097. It was incorporated 13 years, 10 months, 11 days ago, on 21 July 2010. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Anne Thompson

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Christopher Matthew Harding

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Magdalena Borkowska

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-11

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2017-05-12

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Wayne Tomlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: United Company Secretaries

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-21

Officer name: United Company Secretaries

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Appointment date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-25

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Appointment date: 2014-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trinity Nominees (1) Limited

Termination date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England

Change date: 2014-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-29

Officer name: Mrs Melissa Anne Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-29

Officer name: Mr Christopher Matthew Harding

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-06

Officer name: Miss Magdalena Borkowska

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-06

Officer name: Paul Minnis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Anne Russell

Termination date: 2013-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: C/O Trinity Estates, Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trinity Nominees No (1) Limited

Change date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-12

Officer name: Simon John Michael Devonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Minnis

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-25

Officer name: Mr Paul Minnis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Smith

Termination date: 2011-10-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Smith

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Anne Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trinity Nominees No (2) Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Devonald

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees No (1) Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trinity Nominees No (2) Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon John Michael Devonald

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Michael Devonald

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITILITES LONDON LTD

ASTON HOUSE,LONDON,N3 1LF

Number:11073946
Status:ACTIVE
Category:Private Limited Company

CORN CLOSE FARM LIMITED

HEWITSON & HARKER SOLICITORS BANK HOUSE,KIRKBY STEPHEN,CA17 4QT

Number:04547481
Status:ACTIVE
Category:Private Limited Company

CSPLASTERING LIMITED

112-114 WHITEGATE DRIVE,BLACKPOOL,FY3 9XH

Number:09458279
Status:ACTIVE
Category:Private Limited Company

MLR INTERIM CONSULTING LIMITED

103 STANHOPE GROVE,BECKENHAM,BR3 3HL

Number:11872658
Status:ACTIVE
Category:Private Limited Company

PASK CONSULTANCY LTD

3 WALRUS CLOSE,BERKS,RG5 4UQ

Number:04711962
Status:ACTIVE
Category:Private Limited Company

SIR VANTEZ LIMITED

147 LATCHMERE LANE,KINGSTON-UPON-THAMES,KT2 5NX

Number:11253237
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