Advanced company searchLink opens in new window

DUNWORTH MEWS LIMITED

Company number 05237190

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2024 CH01 Director's details changed for Mr Panagiotis Benos on 31 January 2024
31 Jan 2024 AD01 Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 31 January 2024
29 Sep 2023 AD01 Registered office address changed from 11 Bingham Place Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
21 Oct 2022 AP01 Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 21 October 2022
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
10 Feb 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
19 Jan 2021 AA Micro company accounts made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Bingham Place Bingham Place London W1U 5AY on 24 January 2019
22 Jan 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 6 January 2019
11 Sep 2018 CS01 Confirmation statement made on 5 September 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
19 Mar 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 TM01 Termination of appointment of Thomas Grabow as a director on 22 December 2017
25 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates