DUNEDIN MEWS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Micro company accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Registered office address changed from 156 Amesbury Avenue Amesbury Avenue London SW2 3AB England to 156 Amesbury Avenue London SW2 3AB on 2023-01-30 |
06/10/226 October 2022 | Director's details changed for Mr Simon Armand-Smith on 2022-10-06 |
06/10/226 October 2022 | Secretary's details changed for Mr Simon Armand-Smith on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
02/07/212 July 2021 | Registered office address changed from 2 Dunedin Mews London SW2 4AJ to 156 Amesbury Avenue Amesbury Avenue London SW2 3AB on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mr Simon Colin Armand-Smith as a person with significant control on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/06/2113 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/06/2113 June 2021 | Micro company accounts made up to 2020-06-30 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/04/2017 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
04/11/164 November 2016 | 30/06/16 TOTAL EXEMPTION FULL |
03/11/163 November 2016 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2016 |
04/07/164 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
17/10/1517 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
16/07/1516 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
25/03/1525 March 2015 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
07/03/157 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
03/10/143 October 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON ROGERS |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 2 WESTON LODGE PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0EZ |
03/10/143 October 2014 | DIRECTOR APPOINTED MR SIMON ARMAND-SMITH |
03/10/143 October 2014 | DIRECTOR APPOINTED MR JOLYON GROSE |
03/10/143 October 2014 | SECRETARY APPOINTED MR SIMON ARMAND-SMITH |
03/10/143 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOON |
23/07/1423 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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