DE L'ANGLE MEWS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/07/248 July 2024 Appointment of Mr Darren Stephen Evans as a director on 2024-07-08

View Document

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

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Director's details changed for Martin John Atherton on 2023-06-16

View Document

17/10/2317 October 2023 Director's details changed for Martin John Atherton on 2023-06-16

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Termination of appointment of Ann Richardson as a director on 2023-05-15

View Document

30/06/2330 June 2023 Termination of appointment of Malcolm Stuart Osborne as a director on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Ms Victoria Mccrea as a director on 2023-05-16

View Document

16/06/2316 June 2023 Appointment of Martin John Atherton as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Lynn Osborne as a secretary on 2023-05-16

View Document

16/06/2316 June 2023 Appointment of Mr Lyam Hovelmeier as a director on 2023-05-16

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

10/07/2110 July 2021 Termination of appointment of Norman Edward Gagie as a director on 2021-07-10

View Document

10/07/2110 July 2021 Termination of appointment of Norman Edward Gagie as a secretary on 2021-07-10

View Document

10/07/2110 July 2021 Appointment of Mrs Lynn Osborne as a secretary on 2021-07-10

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/07/1526 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART OSBORNE / 31/03/2015

View Document

26/07/1526 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 2 DE LANGLE MEWS THE GREEN, CHARTHAM CANTERBURY KENT CT4 7JW

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM THE OLD STABLES THE GREEN CHARTHAM CANTERBURY KENT CT4 7JW ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN EDWARD GAGIE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM ARTHUR / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN RICHARDSON / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN IVY GAGIE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE BAKER / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY ARTHUR / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWARD GAGIE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART OSBORNE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORRINGTON / 05/07/2011

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON RICHARDSON

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; CHANGE OF MEMBERS

View Document

02/07/082 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MALCOLM STUART OSBORNE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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