OLD PARSONAGE MEWS RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Claire Marie Soper as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewAppointment of Stuart Joseph Taggart as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of Steven Alan Soper as a director on 2025-07-21

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to 4 Old Parsonage Mews High Street Farningham Dartford DA4 0BS on 2024-10-14

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Appointment of Mr Steven Alan Soper as a director on 2023-11-18

View Document

14/11/2314 November 2023 Notification of a person with significant control statement

View Document

31/10/2331 October 2023 Termination of appointment of Cecile Verroest as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Cecile Verroest as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Anil Bains as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Anil Bains as a director on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Cecile Verroest as a person with significant control on 2023-10-31

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

23/09/2223 September 2022 Registered office address changed from Business Lending Group One Crown Square Woking GU21 6HR United Kingdom to Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2022-09-23

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

14/02/2014 February 2020 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