Advanced company searchLink opens in new window

AUBREY MEWS STOW MANAGEMENT LIMITED

Company number 11879741

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)
22 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Oct 2022 CH01 Director's details changed for Mrs Valerie Margaret Watson on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mrs Valerie Margaret Watson on 19 October 2022
03 Oct 2022 AP01 Appointment of Mrs Valerie Margaret Watson as a director on 3 October 2022
10 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
18 Jul 2022 TM01 Termination of appointment of Timothy John Quincey as a director on 18 July 2022
20 Jan 2022 CERTNM Company name changed malden homes stow management company LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
05 Jan 2022 AP04 Appointment of Cambray Property Management as a secretary on 1 January 2022
05 Jan 2022 AD01 Registered office address changed from C/O Cambray Property Management Limited Walmer Hose 32 Bath Street Gloucestershire GL50 1YA England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 5 January 2022
31 Dec 2021 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Cambray Property Management Limited Walmer Hose 32 Bath Street Gloucestershire GL50 1YA on 31 December 2021
31 Dec 2021 TM02 Termination of appointment of Cosec Management Services as a secretary on 31 December 2021
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
30 Jun 2021 PSC08 Notification of a person with significant control statement
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 7
30 Jun 2021 PSC07 Cessation of Malden Homes (Stow-on-the-Wold) Limited as a person with significant control on 28 June 2021
30 Jun 2021 TM01 Termination of appointment of Mark Julian Hugo Holden as a director on 28 June 2021
30 Jun 2021 AP01 Appointment of Edward James Rooney as a director on 28 June 2021
30 Jun 2021 AP01 Appointment of Simon Anthony John Gregson as a director on 28 June 2021
30 Jun 2021 TM01 Termination of appointment of Palinda Samarasinghe as a director on 28 June 2021
30 Jun 2021 AP01 Appointment of Timothy John Quincey as a director on 28 June 2021
11 May 2021 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 11 May 2021
11 May 2021 AP04 Appointment of Cosec Management Services as a secretary on 11 May 2021