GARRICK MEWS MANAGEMENT COMPANY LIMITED - TEDDINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Confirmation statement. Statement with updates. 2023-04-01 View Report
Accounts. Accounts type micro entity. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-04-02 View Report
Officers. Officer name: Ian Mark Moss. Termination date: 2021-02-05. 2021-02-05 View Report
Officers. Termination date: 2021-02-05. Officer name: Andrea Jane Taylor. 2021-02-05 View Report
Address. New address: 39 Hampton Road Teddington TW11 0LA. Change date: 2021-01-16. Old address: 1a Neville Avenue New Malden Surrey KT3 4SN. 2021-01-16 View Report
Accounts. Accounts type micro entity. 2020-04-13 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type micro entity. 2019-04-06 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type micro entity. 2019-01-15 View Report
Confirmation statement. Statement with no updates. 2018-03-30 View Report
Accounts. Accounts type micro entity. 2018-01-14 View Report
Confirmation statement. Statement with updates. 2017-03-19 View Report
Accounts. Accounts type dormant. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type dormant. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-04-04 View Report
Officers. Officer name: Mr Ian Moss. Change date: 2014-09-01. 2015-04-04 View Report
Officers. Officer name: Ysabel Cardiff. Termination date: 2015-04-04. 2015-04-04 View Report
Address. Old address: 4 White Heron Mews Teddington TW11 0JQ. New address: 1a Neville Avenue New Malden Surrey KT3 4SN. Change date: 2014-12-30. 2014-12-30 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type dormant. 2013-12-28 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Officers. Officer name: Mrs Alexandra Roxane Whitby-Smith. 2013-04-14 View Report
Accounts. Accounts type dormant. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type dormant. 2011-12-11 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Accounts. Accounts type dormant. 2010-12-12 View Report
Annual return. With made up date full list shareholders. 2010-04-05 View Report
Officers. Officer name: Mrs Ysabel Cardiff. Change date: 2010-04-04. 2010-04-05 View Report
Officers. Officer name: Andrew Bruce Small. Change date: 2010-04-05. 2010-04-05 View Report
Officers. Officer name: Ian Moss. Change date: 2010-04-05. 2010-04-05 View Report
Officers. Officer name: Sandra O'tuathail. Change date: 2010-04-05. 2010-04-05 View Report
Accounts. Accounts type dormant. 2010-01-25 View Report
Annual return. Legacy. 2009-04-08 View Report
Officers. Description: Director appointed mrs ysabel cardiff. 2009-04-08 View Report
Accounts. Accounts type dormant. 2009-02-16 View Report
Annual return. Legacy. 2008-05-01 View Report
Officers. Description: Appointment terminated director david turner. 2008-05-01 View Report
Accounts. Accounts type dormant. 2008-01-18 View Report
Annual return. Legacy. 2007-04-23 View Report
Accounts. Accounts type dormant. 2007-01-24 View Report
Annual return. Legacy. 2006-11-27 View Report
Officers. Description: New director appointed. 2006-10-18 View Report