EDGBASTON MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07407187 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EDGBASTON MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 07407187. It was incorporated 13 years, 7 months, 22 days ago, on 14 October 2010. The company address is 88 Hill Village Road, Sutton Coldfield, B75 5BE, England.
Company Fillings
Gazette filings brought up to date
Date: 13 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-11
Officer name: Mr Peter Irving Townend
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-11
Officer name: Mr Jonathon Mark Robinson
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-11
Officer name: Mr Aristeidis Matopoulos
Documents
Appoint corporate secretary company with name date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-01-11
Officer name: Haslehursts Limited
Documents
Termination secretary company with name termination date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-11
Officer name: Maryjane Davies
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-11
Old address: Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL England
New address: 88 Hill Village Road Sutton Coldfield B75 5BE
Documents
Accounts with accounts type dormant
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-06
Officer name: Bryan Arthur Reed
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aristeidis Matopoulos
Appointment date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Mark Robinson
Appointment date: 2022-07-19
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 16 Mar 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C P Bigwood Management Llp
Termination date: 2020-12-15
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Appoint person secretary company with name date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Maryjane Davies
Appointment date: 2020-12-15
Documents
Accounts with accounts type dormant
Date: 19 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
New address: Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL
Change date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom
New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP
Documents
Termination secretary company with name termination date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-02
Officer name: Sdl Estate Management Limited T/a Alexander Faulkner
Documents
Appoint corporate secretary company with name date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-02
Officer name: C P Bigwood Management Llp
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination secretary company with name termination date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cpbigwood Management Llp
Termination date: 2018-02-19
Documents
Appoint corporate secretary company with name date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sdl Estate Management Limited T/a Alexander Faulkner
Appointment date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
New address: 11 Little Park Farm Road Fareham PO15 5SN
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ
Change date: 2018-02-19
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Gazette filings brought up to date
Date: 08 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type dormant
Date: 21 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-19
Officer name: Mr Bryan Arthur Reed
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-02
Officer name: Mr Bryan Arthur Reed
Documents
Appoint corporate secretary company with name date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpbigwood Management Llp
Appointment date: 2014-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Simonds
Termination date: 2014-07-30
Documents
Accounts with accounts type dormant
Date: 01 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Irving Townend
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Old address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
Change date: 2013-05-10
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Simonds
Change date: 2013-04-26
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
Change date: 2012-03-30
Documents
Accounts with accounts type dormant
Date: 19 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Robert Simmons
Documents
Some Companies
FLAT 2 SPRING HILL ROAD,KIDLINGTON,OX5 1SH
Number: | 11004863 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 05859074 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE,BIRMINGHAM,B3 3PJ
Number: | 10044929 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTITONE RETIREMENT BENEFITS PLAN TRUSTEE LIMITED
MULTITONE HOUSE SHORTWOOD COPSE LANE,BASINGSTOKE,RG23 7NL
Number: | 09725632 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER ROGAN & ASSOCIATES LIMITED
64 COUNTY ROAD,NOTTINGHAM,
Number: | 09528343 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 AIRSIDE BUSINESS PARK, DYCE DRIVE,ABERDEEN,AB21 0GT
Number: | SC512300 |
Status: | ACTIVE |
Category: | Private Limited Company |