DARCY MEWS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07879826 |
Category | Private Limited Company |
Incorporated | 13 Dec 2011 |
Age | 12 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DARCY MEWS MANAGEMENT LIMITED is an active private limited company with number 07879826. It was incorporated 12 years, 5 months, 20 days ago, on 13 December 2011. The company address is Hillbrook House Doddinghurst Road Hillbrook House Doddinghurst Road, Brentwood, CM15 0QJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2023
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alice De Planta
Appointment date: 2021-02-10
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Notification of a person with significant control statement
Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Old address: 3 Darcy Mews, Rear of 69 High Street Billericay Essex CM12 9FR
New address: Hillbrook House Doddinghurst Road Doddinghurst Brentwood CM15 0QJ
Change date: 2021-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Ruth Nettleingham
Termination date: 2020-12-22
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Ruth Blowman
Cessation date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-09
Officer name: Ms Amanda Ruth Black
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Barbara Cooper
Appointment date: 2020-03-09
Documents
Confirmation statement with no updates
Date: 24 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Smith
Termination date: 2019-09-08
Documents
Cessation of a person with significant control
Date: 08 Sep 2019
Action Date: 08 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-08
Psc name: Neil Smith
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
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
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Smith
Notification date: 2018-09-01
Documents
Notification of a person with significant control
Date: 02 Sep 2018
Action Date: 02 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-02
Psc name: Helen Ruth Blowman
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reagan James William Nettleingham
Termination date: 2018-04-19
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-19
Psc name: Reagan James William Nettleingham
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Ruth Nettleingham
Appointment date: 2018-03-24
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-12
Officer name: Mr Neil Smith
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Ellen Vidler
Termination date: 2018-03-12
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type dormant
Date: 20 Jul 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: 15 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type dormant
Date: 20 Jul 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: 13 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type dormant
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
Old address: 55 Crown Street Brentwood Essex CM14 4BD
New address: 3 Darcy Mews, Rear of 69 High Street Billericay Essex CM12 9FR
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joyce Ellen Vidler
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reagan James William Nettleingham
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Baxter
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Holmes
Documents
Resolution
Date: 09 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type dormant
Date: 07 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Charles Holmes
Change date: 2011-12-13
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Baxter
Change date: 2011-12-13
Documents
Some Companies
UNIT 3 QUEENSLIE POINT,GLASGOW,G33 3NQ
Number: | SC204219 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GLOBAL ENGINEERING ENTERPRISES LTD
23 SAVERNAKE ROAD 23 SAVERNAKE ROAD,WESTON-SUPER-MARE,BS22 9HQ
Number: | 10747582 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HILLSIDE AVENUE,WATERLOOVILLE,PO7 5BB
Number: | 09301189 |
Status: | ACTIVE |
Category: | Private Limited Company |
LA TAGLIATA MANAGEMENT LIMITED
11 SANDYS ROW,LONDON,E1 7HW
Number: | 10796641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM GROUP HOLDINGS LIMITED
2ND FLOOR,LONDON,EC1Y 8ND
Number: | 02068575 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TEN GREEN BOTTLES CO (SHELBROOK) LIMITED
ST THOMAS HOUSE,CANNOCK,WS11 1AR
Number: | 10576206 |
Status: | ACTIVE |
Category: | Private Limited Company |