MONTACUTE MEWS MANAGEMENT LIMITED - CROYDON


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

Description Filing date
Officers. Officer name: Julie Grace Stanyer. Termination date: 2023-06-12. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type micro entity. 2023-03-15 View Report
Officers. Change date: 2022-09-20. Officer name: B-Hive Company Secretarial Services Limited. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-09-02 View Report
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limited. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2020-06-16 View Report
Confirmation statement. Statement with updates. 2020-04-28 View Report
Address. Old address: 38 College Road Epsom Surrey KT17 4HJ England. Change date: 2020-04-28. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2020-04-28 View Report
Officers. Appointment date: 2020-04-21. Officer name: Hml Company Secretarial Services Limited. 2020-04-28 View Report
Officers. Officer name: Peter Ballam. Termination date: 2020-04-21. 2020-04-28 View Report
Officers. Termination date: 2019-10-02. Officer name: Gillian Christina Rushmore. 2019-10-02 View Report
Officers. Officer name: Diane Jeanne Soames. Termination date: 2019-10-02. 2019-10-02 View Report
Officers. Officer name: Gillian Margaret Butler. Termination date: 2019-10-02. 2019-10-02 View Report
Accounts. Accounts type micro entity. 2019-09-02 View Report
Officers. Appointment date: 2019-08-21. Officer name: Mrs. Julie Grace Stanyer. 2019-08-22 View Report
Officers. Officer name: Mr Joseph Wesley Robinson. Appointment date: 2019-08-20. 2019-08-20 View Report
Officers. Officer name: Mr. Philip Michael Ward. Appointment date: 2019-07-19. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type micro entity. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-06-26 View Report
Annual return. With made up date no member list. 2016-06-13 View Report
Address. Change date: 2016-03-09. Old address: 19 High Street Great Bookham Surrey KT23 4AA. New address: 38 College Road Epsom Surrey KT17 4HJ. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2015-06-06 View Report
Annual return. With made up date no member list. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date no member list. 2014-05-29 View Report
Officers. Officer name: Gillian Christina Rushmore. 2014-05-02 View Report
Officers. Officer name: Gillian Margaret Butler. 2014-04-17 View Report
Officers. Officer name: Jonathan Gray. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date no member list. 2013-05-10 View Report
Accounts. Accounts type total exemption small. 2012-07-05 View Report
Annual return. With made up date no member list. 2012-05-11 View Report
Officers. Officer name: Mrs Diane Jeanne Soames. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2011-05-10 View Report
Officers. Officer name: Richard Elliott. 2011-05-05 View Report
Annual return. With made up date no member list. 2011-05-04 View Report
Officers. Officer name: Jonathan Edward Gray. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-07-29 View Report
Annual return. With made up date no member list. 2010-05-11 View Report
Officers. Description: Appointment terminated director diane clark. 2009-08-24 View Report
Accounts. Accounts type total exemption small. 2009-05-20 View Report
Annual return. Legacy. 2009-05-13 View Report