HUNTER MEWS MANAGEMENT LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/02/2315 February 2023 Appointment of Mr Andrew Michelmore as a director on 2022-04-20

View Document

15/02/2315 February 2023 Termination of appointment of Alexandra Mcbride as a director on 2022-04-20

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O WATLING & HIRST 15 CAWLEY ROAD CHICHESTER PO19 1UZ UNITED KINGDOM

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS ALEXANDRA MCBRIDE

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR WALTER JOHAN MARIE VAN RIJN

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS CLARE MASKERY

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN WAKEFIELD

View Document

25/04/1825 April 2018 CESSATION OF DAVID PETER EVANS AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF 61 BRIGHTON ROAD LIMITED AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF PSC STATEMENT ON 25/04/2018

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR SATPAL PANESAR

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

25/04/1825 April 2018 CESSATION OF SATPAL SINGH PANESAR AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATPAL SINGH PANESAR

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER EVANS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/02/1716 February 2017 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