BROWNLOW MEWS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-08 with updates |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O C/O WOODS & COMPANY 7 STARFIELD COURT STATION ROAD HOLT TROWBRIDGE WLTSHIRE BA14 6RD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
15/03/1615 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
01/10/151 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
17/03/1517 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM C/O C/O WOODS & COMPANY HARTHAM PARK HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP ENGLAND |
29/05/1429 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
02/10/132 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
07/06/137 June 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM HOLLY TREE HOUSE WELLOW BATH SOMERSET BA2 8QA |
07/06/137 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT WOODS / 01/01/2013 |
24/09/1224 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
08/03/128 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
29/09/1129 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
04/05/114 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
28/09/1028 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
05/04/105 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
12/05/0912 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
18/03/0918 March 2009 | SECRETARY APPOINTED MR JOHN ROBERT WOODS |
18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH NELSON |
17/03/0917 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/07/084 July 2008 | PREVSHO FROM 31/03/2008 TO 31/12/2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | DIRECTOR RESIGNED |
06/09/076 September 2007 | DIRECTOR RESIGNED |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
19/04/0719 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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