KINGS MEWS (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/03/2524 March 2025 Notification of Charles Peter Tizard as a person with significant control on 2025-03-24

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Cessation of Richard Draper as a person with significant control on 2023-08-11

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Charlie Peter Tizard on 2023-11-02

View Document

01/11/231 November 2023 Termination of appointment of Richard Draper as a director on 2023-08-11

View Document

01/11/231 November 2023 Appointment of Mr Charlie Peter Tizard as a director on 2023-08-11

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Notification of Alistair Greatbatch as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX to 10a Kingsway Chalfont St. Peter Gerrards Cross SL9 8NR on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Alistair James Greatbatch as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Christopher Thomas Murphy as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Samuel Deacon as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Ashwin Shah as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Richard Draper as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Prudence Rebecca Heywood as a director on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Prudence Rebecca Heywood as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Notification of Christopher Murphy as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Notification of Richard Draper as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Notification of Ashwin Shah as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Notification of Samuel Deacon as a person with significant control on 2023-02-01

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 COMPANY NAME CHANGED KG MEWS (CHALFONT ST PETER) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8EP ENGLAND

View Document

07/06/197 June 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/06/197 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1925 March 2019 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