ADAMS MEWS MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

23/06/2123 June 2021 Notification of Adrian George Chandler as a person with significant control on 2021-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR ADRIAN GEORGE CHANDLER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 PREVEXT FROM 30/05/2015 TO 31/05/2015

View Document

09/12/159 December 2015 07/11/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

04/12/144 December 2014 07/11/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM C/O MR M DENMAN 1 ADAMS MEWS, NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7HB

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

19/12/1319 December 2013 07/11/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

26/11/1226 November 2012 07/11/12 NO MEMBER LIST

View Document

09/02/129 February 2012 07/11/11 NO MEMBER LIST

View Document

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: 443 FAIR OAK ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7AJ

View Document

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: 1 ADAMS MEWS NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7HB ENGLAND

View Document

09/02/129 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC

View Document

08/02/128 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

23/10/1123 October 2011 REGISTERED OFFICE CHANGED ON 23/10/2011 FROM, 443 FAIR OAK ROAD, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7AJ, UNITED KINGDOM

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR MATTHEW DENMAN

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GODDARD

View Document

23/11/1023 November 2010 07/11/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 SAIL ADDRESS CHANGED FROM: PARAMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, HOYLE HOUSE UPHAM STREET, UPHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1JA, UNITED KINGDOM

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 07/11/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY RITA CURTIS

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, MEON HOUSE, 12C THE SQUARE, WICKHAM, PO17 5JQ

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 May 2008

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

10/04/0810 April 2008 CURREXT FROM 30/11/2007 TO 30/05/2008

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 07/11/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 07/11/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 07/11/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 07/11/03

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 ANNUAL RETURN MADE UP TO 07/11/02

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED BOHUNT PLACE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 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