CONSTABLE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Ms Linda Hardwidge on 2025-03-26

View Document

12/03/2512 March 2025 Termination of appointment of Ross William Phillips as a director on 2025-03-10

View Document

11/03/2511 March 2025 Termination of appointment of Melanie Margaret Haslam as a director on 2024-09-03

View Document

11/03/2511 March 2025 Termination of appointment of Simon Maurice Darvill as a director on 2024-09-03

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/09/2322 September 2023 Termination of appointment of Matthew Barrow as a director on 2023-09-15

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/03/2328 March 2023 Secretary's details changed for Hml Company Secretarial Services Limited on 2023-03-24

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

12/01/2212 January 2022 Notification of Rosemont Developments Limited as a person with significant control on 2022-01-12

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/20

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR MATTHEW BARROW

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MS LINDA HARDWIDGE

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/05/2014 May 2020 DIRECTOR APPOINTED MR RANJAN KALE

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED STACEY CLOUGH

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAM GOYAL

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR VIDYA GOYAL

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR ROSS WILLIAM PHILLIPS

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR PETER JAMES HEWITT

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MS MELANIE MARGARET HASLAM

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS CHRISTINE ANNE HEWITT

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR SIMON MAURICE DARVILL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

25/07/1825 July 2018 PREVSHO FROM 31/03/2018 TO 29/09/2017

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 2 KINGFISHER HOUSE WOODBROOK CRESCENT RADFORD WAY BILLERICAY ESSEX CM12 0EQ UNITED KINGDOM

View Document

21/05/1821 May 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

23/03/1723 March 2017 Incorporation

View Document

23/03/1723 March 2017 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