OLD BAKERY MEWS RESIDENTS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Director's details changed for Mr Malcolm Scott Cleghorn on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Patricia Ella Coker on 2024-09-03

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/02/2416 February 2024 Termination of appointment of William Property Management Limited as a secretary on 2024-02-11

View Document

16/02/2416 February 2024 Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Love Property Management Ltd as a secretary on 2024-02-11

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O WILLIAM MANAGEMENT 111 WEST STREET FAVERSHAM ME17 7JB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA KING

View Document

25/07/1825 July 2018 CORPORATE SECRETARY APPOINTED WILLIAM PROPERTY MANAGEMENT LIMITED

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

16/07/1816 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

16/07/1816 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2018

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

02/02/162 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

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

View Accounts

14/07/1514 July 2015 01/07/15 NO MEMBER LIST

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

07/07/147 July 2014 01/07/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MALCOLM SCOTT CLEGHORN

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

03/12/133 December 2013 DIRECTOR APPOINTED MS GEORGINA ANN KING

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN

View Document

04/07/134 July 2013 01/07/13 NO MEMBER LIST

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 01/07/12 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HEARN / 05/07/2011

View Document

05/07/115 July 2011 01/07/11 NO MEMBER LIST

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLA COKER / 05/07/2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 01/07/10 NO MEMBER LIST

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUTLER

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED DAVID RICHARD HEARN

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED PATRICIA ELLA COKER

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

22/05/0922 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE, WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 4 OLD BAKERY MEWS EAST STREET SELSEY W SUSSEX PO20 0BE

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: MARLBOROUGH HOUSE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ANNUAL RETURN MADE UP TO 01/07/00

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 01/07/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 12/03/99

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED HYDEL FLAT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

16/03/9916 March 1999 ALTER MEM AND ARTS 12/03/99

View Document

01/07/981 July 1998 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