- Company Overview for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
- Filing history for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
- People for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
- More for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Andrea Francis Richardson as a director on 26 April 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
01 Jun 2021 | AP01 | Appointment of Dr Asha Lata Jain as a director on 24 May 2021 | |
01 Jun 2021 | AP03 | Appointment of Stela Modrakovic as a secretary on 24 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Stela Modrakovic as a director on 24 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | TM02 | Termination of appointment of Peter Robert Dakin as a secretary on 31 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Peter Robert Dakin as a director on 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
04 Dec 2020 | TM01 | Termination of appointment of Peter Kenneth Morgan as a director on 10 November 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Patricia Ann O'flanagan as a director on 4 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
11 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 |