EDGBASTON MEWS MANAGEMENT COMPANY LIMITED

88 Hill Village Road, Sutton Coldfield, B75 5BE, England
StatusACTIVE
Company No.07407187
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Irving Townend

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERSTONE LAND LTD

FLAT 2 SPRING HILL ROAD,KIDLINGTON,OX5 1SH

Number:11004863
Status:ACTIVE
Category:Private Limited Company

KURZ-ADDISON (HOVE) LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:05859074
Status:ACTIVE
Category:Private Limited Company

M A EXECUTIVE LIMITED

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

PROSPER COATINGS LIMITED

UNIT 5 AIRSIDE BUSINESS PARK, DYCE DRIVE,ABERDEEN,AB21 0GT

Number:SC512300
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