BEECHMORE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCURR

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TULLIO SALVATORE / 09/06/2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O SL PROPERTY 174 BATTERSEA PARK ROAD LONDON SW11 4ND

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARY ALEXANDER SCURR / 04/03/2013

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN

View Document

20/08/1420 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 04/03/13 STATEMENT OF CAPITAL GBP 5

View Document

18/04/1318 April 2013 SECRETARY APPOINTED JEREMY WILLIAM LOUDAN

View Document

17/04/1317 April 2013 04/03/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MAIKO VAVROVSKY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED YONCA BRUNINI

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS NICOLA MARY ALEXANDER SCURR

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED TULLIO SALVATORE

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED DIMITRIS GEORGIADIS

View Document

18/03/1318 March 2013 ALLOTMENT OF SHARES/SHARE TRANSFER/APPOINTMENT AND RESIGNATION OF DIRECTORS/FILING OF DOCUMENTS 04/03/2013

View Document

18/03/1318 March 2013 ALTER ARTICLES 04/03/2013

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN GALLAGHER

View Document

18/03/1318 March 2013 ARTICLES OF ASSOCIATION

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 5TH FLOOR 11/12 BUCKINGHAM GATE LONDON SW1E 6LB UNITED KINGDOM

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR AIDAN GALLAGHER

View Document

21/06/1121 June 2011 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