MEWSTONE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06705817 |
Category | Private Limited Company |
Incorporated | 24 Sep 2008 |
Age | 15 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MEWSTONE PROPERTIES LIMITED is an active private limited company with number 06705817. It was incorporated 15 years, 8 months, 25 days ago, on 24 September 2008. The company address is 2 Bridge Farm Offices 2 Bridge Farm Offices, Totnes, TQ9 7PP, Devon.
Company Fillings
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Change person director company with change date
Date: 08 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Roberta Jane Price
Change date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 22 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-22
Officer name: Timothy Francis Price
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Francis Price
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA
Change date: 2013-07-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption full
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts amended with made up date
Date: 10 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 19 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from white lodge rectory lane stoke fleming dartmouth south devon TQ6 0QB
Documents
Legacy
Date: 13 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 29/09/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 22 Oct 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/09/08
Documents
Resolution
Date: 22 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 08417133 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2,LONDON,EC2M 3TQ
Number: | 07282077 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGH STREET,SHERINGHAM,NR26 8JP
Number: | 07961553 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANY VIEWS 2 THE SCOP ALMONDSBURY,BRISTOL,BS32 4DU
Number: | 10293164 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FLEMING HOUSE BARNHILL ROAD,WEMBLEY,HA9 9DQ
Number: | 11599781 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUNDWELL ROAD,BRISTOL,BS16 4QG
Number: | 11096362 |
Status: | ACTIVE |
Category: | Private Limited Company |