Advanced company searchLink opens in new window

ST JOHNS MEWS (BRYMBO) LIMITED

Company number 11333339

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)
11 Apr 2024 CH01 Director's details changed for Mr Kevin David O'reilly on 11 April 2024
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
17 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 TM02 Termination of appointment of Matthew's of Chester as a secretary on 16 May 2022
16 May 2022 AP04 Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022
05 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
12 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
05 May 2021 AP01 Appointment of Mr Kevin David O'reilly as a director on 25 April 2021
31 Dec 2020 PSC08 Notification of a person with significant control statement
29 Oct 2020 CH04 Secretary's details changed for Matthew's of Chester on 28 October 2020
28 Oct 2020 PSC07 Cessation of Michael William Forgrave as a person with significant control on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Michael William Forgrave as a director on 28 October 2020
09 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Oct 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
05 May 2020 PSC04 Change of details for Mr Michael William Forgrave as a person with significant control on 5 May 2020
05 May 2020 CH01 Director's details changed for Mr Michael William Forgrave on 5 May 2020
05 May 2020 AD01 Registered office address changed from 8 Temple Row Wrexham LL13 8LY United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 5 May 2020
05 May 2020 AP04 Appointment of Matthew's of Chester as a secretary on 25 April 2020
05 May 2020 TM02 Termination of appointment of Michael William Forgrave as a secretary on 25 April 2020
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019