FOUNDRY MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Stephen Edward Crawford as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Hamilton Meagher as a director on 2023-02-22

View Document

11/08/2111 August 2021 Micro company accounts made up to 2020-12-31

View Document

20/09/1620 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 17/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 17/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 17/02/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUBASHINI PADAYACHEE

View Document

18/02/1318 February 2013 17/02/13 NO MEMBER LIST

View Document

13/07/1213 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 17/02/12 NO MEMBER LIST

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 17/02/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR GEOFFREY LEONARD JONES

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR SUBASHINI PADAYACHEE

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 17/02/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED CHRISTOPHER RICHARD BALL

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELCOME

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

16/05/0916 May 2009 SECRETARY APPOINTED MORTIMER SECRETARIES LIMITED

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JILL MALLON

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OBRIEN

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
9 NEWBURY STREET
LONDON
EC1A 7HU

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY JILL MALLON

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 17/02/08

View Document

27/01/0927 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 17/02/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 17/02/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 17/02/05

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 17/02/04

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 17/02/03

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/03/0516 March 2005 ORDER OF COURT - RESTORATION 11/03/05

View Document

29/06/0429 June 2004 STRUCK OFF AND DISSOLVED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 17/02/02

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 17/02/01

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 ANNUAL RETURN MADE UP TO 17/02/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 ANNUAL RETURN MADE UP TO 17/02/99

View Document

17/11/9817 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 ANNUAL RETURN MADE UP TO 17/02/98

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 FORM 391

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM:
108 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9AH

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 25/02/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 ANNUAL RETURN MADE UP TO 25/02/96

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 25/02/95

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 ANNUAL RETURN MADE UP TO 25/02/94

View Document

14/01/9414 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 SECRETARY RESIGNED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM:
CHURCHILL PLAZA
CHURCHILL WAY
BASINGSTOKE
HAMPSHIRE RG21 1GP

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 ANNUAL RETURN MADE UP TO 25/02/93

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM:
FOUNDRY MEWS
GOGMORE LANE
CHERTSEY
SURREY

View Document

12/03/9212 March 1992 ANNUAL RETURN MADE UP TO 25/02/92

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM:
2 BACHES STREET
LONDO N1 6UB

View Document

20/09/9020 September 1990 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