CONVENT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/06/254 June 2025 Termination of appointment of Grace Miller & Co Ltd as a secretary on 2025-03-31

View Document

04/06/254 June 2025 Appointment of Grace Miller Limited as a secretary on 2025-04-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS EILEEN HELLIWELL

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS CHRISTINE REILLY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN BAXTER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INKIN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE PATERSON

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY INKIN

View Document

18/03/1618 March 2016 12/03/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 CORPORATE SECRETARY APPOINTED GRACE MILLER & CO LTD

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 3000 CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB ENGLAND

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 12/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 12/03/14 NO MEMBER LIST

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 12/03/13

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR RAJINDA KHOSA

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED RAJINDER KHOSA

View Document

12/03/1212 March 2012 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