STODHART MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05050000 |
Category | Private Limited Company |
Incorporated | 19 Feb 2004 |
Age | 20 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STODHART MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05050000. It was incorporated 20 years, 5 months, 12 days ago, on 19 February 2004. The company address is 3 Stodhart Mews Hayfield Road 3 Stodhart Mews Hayfield Road, High Peak, SK23 0QE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Appoint person director company with name date
Date: 24 Feb 2019
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lacey
Appointment date: 2017-07-29
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-27
Officer name: Gwyn Pritchard Williams
Documents
Change person director company with change date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-27
Officer name: Ms Christina Wilks-Broderick
Documents
Appoint person director company with name date
Date: 27 Aug 2018
Action Date: 26 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fred Bagshaw
Appointment date: 2018-08-26
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Mccarthy
Termination date: 2018-08-10
Documents
Notification of a person with significant control statement
Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 26 Nov 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Elizabeth Cobb
Termination date: 2017-08-01
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christina Wilks-Broderick
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Bell
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-21
Old address: 6 Stodhart Mews Hayfield Road Chapel En Le Frith High Peak SK23 0QE
New address: 3 Stodhart Mews Hayfield Road Chapel-En-Le-Frith High Peak SK23 0QE
Documents
Termination secretary company with name termination date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Elizabeth Cobb
Termination date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 08 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-03
Officer name: Colin Hearson
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Liam Mccarthy
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Angela Bowden
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Gwyn Pritchard Williams
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Carole Elizabeth Cobb
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Mr Jamie Bell
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Colin Hearson
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jamie bell / 12/02/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 06/01/06 from: 3 stodhart mews hayfield road chapel en le frith high peak derbyshire SK23 0QE
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 10 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7-9 THE LITTLE KEEP,DORCHESTER,DT1 1SQ
Number: | 03439777 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ALTIUS TECHNICAL SOLUTIONS LIMITED
16 KNAP CLOSE,LETCHWORTH GARDEN CITY,SG6 1AQ
Number: | 09511035 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ENERGY PUBLISHING LIMITED
54 BOOTHAM,YORK,YO30 7XZ
Number: | 07298092 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHICHESTER LANE,WARWICK,CV35 8TG
Number: | 09107756 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE WHARF,PENRYN,TR10 8FG
Number: | 10959484 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISFRYN,LLANDYSUL,SA44 6HN
Number: | 10439964 |
Status: | ACTIVE |
Category: | Private Limited Company |