LITTLE GREEN MEWS MANAGEMENT COMPANY LTD

3 Little Green Mews 3 Little Green Mews, Thirsk, YO7 1GR, North Yorks
StatusACTIVE
Company No.09098420
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

LITTLE GREEN MEWS MANAGEMENT COMPANY LTD is an active private limited company with number 09098420. It was incorporated 9 years, 11 months, 22 days ago, on 23 June 2014. The company address is 3 Little Green Mews 3 Little Green Mews, Thirsk, YO7 1GR, North Yorks.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: 8 Little Green Mews Piper Lane Thirsk YO7 1GR England

New address: 3 Little Green Mews Piper Lane Thirsk North Yorks YO7 1GR

Change date: 2023-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Carey

Termination date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: 8 Little Green Mews Piper Lane Thirsk YO7 1GR

Old address: High Cringle House Chopgate Stokesley North Yorkshire TS9 7JJ

Change date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Angela Hardcaste

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Elizabeth Carey

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Jill Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Joanna Caroline Whitwell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Whitwell

Termination date: 2016-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

97 COTHAM BROW MANAGEMENT LIMITED

15 COURT MEADOW,WOTTON-UNDER-EDGE,GL12 7JA

Number:01814896
Status:ACTIVE
Category:Private Limited Company

CK CONTRACT CLEANING LTD

14 PARK HALL CRESCENT,BIRMINGHAM,B36 9SN

Number:07344871
Status:ACTIVE
Category:Private Limited Company

OLUWOLE LIMITED

73 73 BARLANDS HOUSE,BRISTOL,BS10 7HS

Number:09484514
Status:ACTIVE
Category:Private Limited Company

ONE PSYCHOLOGY LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:08858303
Status:ACTIVE
Category:Private Limited Company

QUINTEZ LTD

APT 6283 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09853051
Status:ACTIVE
Category:Private Limited Company

ROCKWORTH MANAGEMENT PARTNERS LIMITED

5TH FLOOR 125,EDINBURGH,EH2 4AD

Number:SC243328
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