CULLENS MEWS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Helen Louise Ellis as a director on 2025-07-25

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY HELEN ELLIS

View Document

19/10/1819 October 2018 CORPORATE SECRETARY APPOINTED MERLIN ESTATES LTD

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM WATERLOO HOUSE CHURCH LANE WEST ALDERSHOT HAMPSHIRE GU11 3LH

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/09/169 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 31/12/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 31/12/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 31/12/13 NO MEMBER LIST

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY LAUCHLAN TAYLOR

View Document

10/07/1310 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS HELEN LOUISE ELLIS

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ELLIS / 01/02/2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAUCHLAN TAYLOR

View Document

07/01/137 January 2013 31/12/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 31/12/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 31/12/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAUCHLAN ARTHUR TAYLOR / 15/01/2010

View Document

18/01/1018 January 2010 31/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ELLIS / 15/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQULINE ELIZABETH ADAM / 15/01/2010

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED HELEN LOUISE ELLIS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/01/092 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 ANNUAL RETURN MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: FLAT 3 CULLENS MEWS 98 LYSONS ROAD ALDERSHOT HAMPSHIRE GU11 3HP

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 ANNUAL RETURN MADE UP TO 01/12/90

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

05/04/895 April 1989 ANNUAL RETURN MADE UP TO 29/12/88

View Document

04/02/894 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 06/05/88

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: 31 DOWNING STREET FARNHAM SURREY GU9 7PD

View Document

22/01/8822 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 ANNUAL RETURN MADE UP TO 30/11/87

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

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