JEAVONS MEWS MANAGEMENT COMPANY LIMITED

230 Malpas Road, London, SE4 1DJ, England
StatusACTIVE
Company No.08205998
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

JEAVONS MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 08205998. It was incorporated 11 years, 8 months, 8 days ago, on 07 September 2012. The company address is 230 Malpas Road, London, SE4 1DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mrs Saijal Naik

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Ivey

Appointment date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-11

Officer name: Samuel Philip William Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Address

Type: AD01

Old address: 1 Jeavons Mews 232 Malpas Road London SE4 1DJ

New address: 230 Malpas Road London SE4 1DJ

Change date: 2020-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-11

Officer name: Mr Keiran Francis Betteley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Robert Edward Parkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Nicholas Roy Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Irene Ermyntrude Rooke

Termination date: 2019-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Lewis Tiltman

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefania D'imperio

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Samuel Philip William Long

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Parkinson

Appointment date: 2015-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-13

Officer name: Anthony Edward Stocks

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: 46 - 48 Ennersdale Road London SE13 6JB

Change date: 2014-02-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meng Soon Wong

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Keiran Fancis Betteley

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ashley Boyd

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stefania D'imperio

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Edward Stocks

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hillman

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Irene Ermyntrude Rooke

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Philip William Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Statement of companys objects

Date: 05 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOVENZART LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11126122
Status:ACTIVE
Category:Private Limited Company

D W CLARK (DRAINAGE) LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:02469931
Status:ACTIVE
Category:Private Limited Company

ELR CONSULTING LTD

3 FOREDALE COTTAGES,SETTLE,BD24 0EP

Number:08661106
Status:ACTIVE
Category:Private Limited Company

KLT SERVICES LIMITED

129 HALESOWEN ROAD,DUDLEY,DY2 9PY

Number:10118554
Status:ACTIVE
Category:Private Limited Company

LILY BEAU BLUE FOUNDATION CIC

4 WOOD STREET,RUGBY,CV21 2NS

Number:11101656
Status:ACTIVE
Category:Community Interest Company

PORTSWOOD ROAD LIMITED

THE ANCHORAGE LANDS END ROAD,SOUTHAMPTON,SO31 8DN

Number:10468930
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