COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED
Company number 04306546
- Company Overview for COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED (04306546)
- Filing history for COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED (04306546)
- People for COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED (04306546)
- More for COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED (04306546)
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) |
---|---|---|---|
24 Jan 2024 | AD01 | Registered office address changed from 129 Oxford Street London W1D 2HT England to 3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY on 24 January 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
29 Sep 2023 | AD01 | Registered office address changed from 11 Bingham Place 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Nicholas Symons as a director on 25 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 21 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
17 Oct 2022 | CH01 | Director's details changed for Nicholas Symons on 6 October 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Nicholas Symons on 6 October 2022 | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Bingham Place 11 Bingham Place London W1U 5AY on 22 January 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 6 January 2019 | |
06 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
17 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
17 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Thomas Grabow as a director on 22 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates |