KINETON MEWS MANAGEMENT COMPANY LIMITED

Rowanshaw 8 Smith Close Rowanshaw 8 Smith Close, Warwick, CV35 0BP, England
StatusACTIVE
Company No.10755468
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 9 days
JurisdictionEngland Wales

SUMMARY

KINETON MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 10755468. It was incorporated 7 years, 9 days ago, on 05 May 2017. The company address is Rowanshaw 8 Smith Close Rowanshaw 8 Smith Close, Warwick, CV35 0BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr David John Grimshaw

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finn Alexander Mcclelland

Appointment date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Daniel James Cronin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Evelyn Smith

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Victoria Fitzgerald

Termination date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edmund Frederick Johnson

Appointment date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Baiju Panchmatia

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Allerston

Appointment date: 2021-06-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jiri Langer

Appointment date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baiju Panchmatia

Appointment date: 2021-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

New address: Rowanshaw 8 Smith Close Kineton Warwick CV35 0BP

Old address: 9 Smith Close Kineton Warwick CV35 0BP England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David John Grimshaw

Change date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-24

Officer name: Mrs Kathleen Victoria Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-24

Officer name: Ms Michelle Josianne Jenkin

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bh Kineton Llp

Cessation date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Anne Martin

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Cronin

Appointment date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Jamie Gibbins

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Sadiq Hussain Warsi

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Georgina Prince

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-24

Officer name: Dr David John Grimshaw

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harrison James White

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Esslemont

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Gene Boundy

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-24

Officer name: Ms Jean Betsy Lena Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Wright

Appointment date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Craig Crompton

Appointment date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

New address: 9 Smith Close Kineton Warwick CV35 0BP

Old address: 52-54 the Green South Bar Banbury Oxon OX16 9AB United Kingdom

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO IMPLEMENT LIMITED

9 TEYNTON TERRACE,LONDON,N17 7PZ

Number:07345342
Status:ACTIVE
Category:Private Limited Company

ELLIOTT & HOLSTAD LIMITED

30 WITHDEAN CRESCENT,BRIGHTON,BN1 6WH

Number:05524994
Status:ACTIVE
Category:Private Limited Company

LSC SITE SERVICES LTD

53 UPPER WHATCOMBE,FROME,BA11 3SA

Number:09612976
Status:ACTIVE
Category:Private Limited Company

RESUNOR GROUP LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11394273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUCKEY KEYSTONE LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:09621466
Status:ACTIVE
Category:Private Limited Company

TASIA BANU LIMITED

47 NAPTON DRIVE,LEAMINGTON SPA,CV32 7UX

Number:10904008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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