ST ANNE'S MEWS (WIMBLEDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07806077 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ST ANNE'S MEWS (WIMBLEDON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 07806077. It was incorporated 12 years, 6 months, 27 days ago, on 11 October 2011. The company address is 3 St Anne's Mews 3 St Anne's Mews, London, SW20 8AY.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Change person director company with change date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Joe Falcone
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-12
Officer name: Simon John Duffy Thompson
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Capital allotment shares
Date: 18 Oct 2013
Action Date: 07 Dec 2012
Category: Capital
Type: SH01
Capital : 901 GBP
Date: 2012-12-07
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom
Change date: 2013-08-07
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Duffy Thompson
Documents
Termination secretary company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Giles
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Trott
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lloyd
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joe Falcone
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Tucker
Documents
Appoint person secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Joseph Giles
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Mark Trott
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change account reference date company current extended
Date: 27 Mar 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-12-31
Documents
Some Companies
17A OLDRIDGE ROAD,LONDON,SW12 8PL
Number: | 09841162 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GARDENIA ROAD,ENFIELD,EN1 2JA
Number: | 11650928 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW
Number: | 08481720 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
98-102 CRANBROOK ROAD,ILFORD,IG1 4NH
Number: | 09741777 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE KIRDFORD ROAD,BILLINGSHURST,RH14 0DE
Number: | 11589583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOT AND CHOPPED PRODUCTIONS LIMITED
125-127 PARK ROAD,LONDON,NW8 7JS
Number: | 08620221 |
Status: | ACTIVE |
Category: | Private Limited Company |