OLD LIBRARY MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Termination of appointment of Ian Michael Grundy as a director on 2025-02-10

View Document

19/05/2519 May 2025 Cessation of Ian Michael Grundy as a person with significant control on 2025-02-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Appointment of Lady Avena Margaret, Clare Edwards as a director on 2023-01-12

View Document

20/02/2320 February 2023 Notification of Avena Margaret, Clare Edwards as a person with significant control on 2023-01-12

View Document

15/02/2315 February 2023 Director's details changed for Mrs Nicola Jane Higgs on 2023-01-12

View Document

14/10/2214 October 2022 Register inspection address has been changed to Kendall and Davies Solicitors Station Road Bourton-on-the-Water Gloucestershire GL54 2AA

View Document

14/10/2214 October 2022 Register(s) moved to registered inspection location Kendall and Davies Solicitors Station Road Bourton-on-the-Water Gloucestershire GL54 2AA

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Registered office address changed from Station Road Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AA England to Kendall & Davies Station Road Bourton-on-the-Water Cheltenham GL54 2AA on 2022-02-09

View Document

12/10/2112 October 2021 Registered office address changed from Kendall and Davies Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AA England to Station Road Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AA on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HELEN GRUNDY

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW CHILD EDWARDS

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH JOYCE MARY RUSS

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LOUISE HONEY

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE HIGGS

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL GRUNDY

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID VACEY HONEY

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 CESSATION OF PETER MARROW AS A PSC

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS SUSAN LOUISE HONEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM TANNERS SOLICITORS LLP LANCASTER HOUSE THOMAS STREET CIRENCESTER GL7 2AX UNITED KINGDOM

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR IAN MICHAEL GRUNDY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR THOMAS DAVID VACEY HONEY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS NICOLA JANE HIGGS

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS ELISABETH JOYCE MARY RUSS

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MRS JULIA HELEN GRUNDY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JOHN ANDREW CHILD EDWARDS

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN ARCHARD

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MARROW

View Document

26/10/1826 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

29/09/1629 September 2016 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