ARCHWAY MEWS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Alan Basil Petrides as a director on 2025-04-23

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Tarik Sulaiman as a director on 2024-04-01

View Document

12/04/2412 April 2024 Appointment of Ms Joanne Mcdermid as a director on 2024-04-01

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY ELLIS ATKINS SECRETARIES LIMITED

View Document

09/03/209 March 2020 PREVEXT FROM 30/12/2019 TO 31/12/2019

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU UNITED KINGDOM

View Document

09/03/209 March 2020 SECRETARY APPOINTED MRS GIL STIKSMA

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GIL STIKSMA / 27/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

24/04/1924 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS ATKINS SECRETARIES LIMITED / 23/04/2019

View Document

23/04/1923 April 2019 CORPORATE SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LIMITED

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY COLIN SWIFT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O C.SWIFT & CO THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING SURREY RH4 1XA

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR COLIN SWIFT

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY MEENA STOREY

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS MEENA STOREY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

21/12/1521 December 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O C SWIFT & CO 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURKE / 24/08/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 7 ARCHWAY MEWS LONDON SW15 2PE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STREET

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 ADOPT ARTICLES 24/07/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ALAN BASIL PETRIDES

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED STEPHEN WILLIAM STREET

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 7 ARCHWAY MEWS LONDON SW15 2PE

View Document

24/08/0624 August 2006 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