BAKERY MEWS PROPERTY MANAGEMENT COMPANY LTD.

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Mark David Rowe on 2025-05-14

View Document

22/05/2522 May 2025 Director's details changed for Ms Elizabeth Louise Dennis on 2025-05-14

View Document

22/05/2522 May 2025 Director's details changed for Mr Robert Steven Gale on 2025-05-14

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Director's details changed for Ms Elizabeth Louise Dennis on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Mark David Rowe on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Robert Steven Gale on 2025-05-14

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-14 with updates

View Document

12/07/2112 July 2021 Appointment of Mr Joseph Edward Butt as a director on 2020-11-06

View Document

12/07/2112 July 2021 Appointment of Ms Bethany Rachael Card as a director on 2020-11-06

View Document

17/06/2117 June 2021 Termination of appointment of Craig Alastair Coulter as a director on 2020-11-06

View Document

17/06/2117 June 2021 Cessation of Craig Alastair Coulter as a person with significant control on 2020-11-06

View Document

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

View Accounts

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

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ROWE / 10/08/2016

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALASTAIR COULTER

View Document

27/09/1727 September 2017 CESSATION OF KRIS ALEXANDER HASTINGS AS A PSC

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR CRAIG ALASTAIR COULTER

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR KRIS HASTINGS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 2 BAKERY MEWS NORTH STREET SHEPTON BEAUCHAMP ILMINSTER SOMERSET TA19 0EQ ENGLAND

View Document

20/12/1620 December 2016 CORPORATE SECRETARY APPOINTED H&H ACCOUNTANTS (ILMINSTER) LTD

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MARK DAVID ROWE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HORGAN

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 4 BAKERY MEWS NORTH STREET SHEPTON BEAUCHAMP ILMINSTER SOMERSET TA19 0EQ ENGLAND

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS ELIZABETH LOUISE DENNIS

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN GALE / 05/07/2016

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

17/11/1517 November 2015 DIRECTOR APPOINTED MR ROBERT STEVEN GALE

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR KRIS ALEXANDER HASTINGS

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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