OLD STATION MEWS PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

09/10/239 October 2023 Notification of a person with significant control statement

View Document

06/10/236 October 2023 Appointment of Mr Edward Briggs as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Ms Leah Breakwell Barber as a director on 2023-09-19

View Document

29/09/2329 September 2023 Termination of appointment of Trevor Anthony Lucas as a secretary on 2023-09-18

View Document

29/09/2329 September 2023 Cessation of Christopher Richard Lucas as a person with significant control on 2023-09-18

View Document

19/08/2319 August 2023 Registered office address changed from Summerleigh Mill Lane Mere Warminster Wiltshire BA12 6DA to The Walled Garden House Arches Lane Malmesbury Wiltshire SN16 0EJ on 2023-08-19

View Document

19/08/2319 August 2023 Termination of appointment of Trevor Anthony Lucas as a director on 2023-08-18

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

24/03/2324 March 2023 Cessation of Trevor Anthony Lucas as a person with significant control on 2022-09-02

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR NICHOLAS HANSELL

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POWELL

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR CLIVE STUART CHAMBERLAIN

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/03/1422 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/03/1422 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 6

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR STUART JOHN POWELL

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LUCAS

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR TREVOR ANTHONY LUCAS

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR TREVOR ANTHONY LUCAS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL BRITTON

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JEAN BRITTON / 22/03/2010

View Document

22/03/1022 March 2010 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