REDHOUSE MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Appointment of Mr Jack George Worner as a director on 2024-11-16

View Document

21/11/2421 November 2024 Appointment of Mr Christopher Mark Christou as a director on 2024-10-16

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

04/07/244 July 2024 Termination of appointment of Liam Anthony Meanwell as a director on 2024-06-26

View Document

14/05/2414 May 2024 Appointment of Ms Sarah Child as a director on 2024-05-14

View Document

14/05/2414 May 2024 Termination of appointment of Lara Henrietta Clementson as a director on 2024-05-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

09/11/239 November 2023 Director's details changed for Mr Liam Anthony Meanwell on 2023-11-03

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Director's details changed for Mr Neal David Howden on 2022-02-07

View Document

16/06/2116 June 2021 Director's details changed for Mr Liam Meanwell on 2021-04-16

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 8 REDHOUSE MEWS LIPHOOK GU30 7DN ENGLAND

View Document

11/11/1911 November 2019 SECRETARY APPOINTED MRS JANICE MOLLIE BUCKETT

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY JACK FRENCH

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JANNICK JANTZEN O' MEARA

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR JACK ALEXANDER FRENCH

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THAMES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM EXCHANGE HOUSE STATION ROAD LIPHOOK GU30 7DW ENGLAND

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 5 REDHOUSE MEWS LIPHOOK GU30 7DN ENGLAND

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEADMAN

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 99 WEY HILL HASLEMERE SURREY GU27 1HT ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS EMMA DENISE DELL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS LARA HENRIETTA CLEMENTSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR STEPHEN GERALD THAMES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 60 MIDHURST ROAD LIPHOOK HANTS GU30 7DY

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOODWARD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BREDA STAFF

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYCAN

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELLEN WOODWARD / 06/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DACEY BOYCAN / 06/02/2010

View Document

01/03/101 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LONG / 06/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BREDA MARY STAFF / 06/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL DAVID HOWDEN / 06/02/2010

View Document

02/08/092 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ANDREW DACEY BOYCAN

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED NEAL DAVID HOWDEN

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DAVID JOHN LONG

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR LARA CLEMENTSON

View Document

06/08/086 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LARA THORN / 28/02/2007

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 10 REDHOUSE MEWS LIPHOOK HAMPSHIRE GU30 7DN

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/02/04; CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/02/03; CHANGE OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 2 REDHOUSE MEWS LIPHOOK HAMPSHIRE GU30 7DN

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 07/02/99; CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 07/02/98; CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company