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 - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
08/08/248 August 2024 | Micro company accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2023-10-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Notification of a person with significant control statement |
06/10/236 October 2023 | Appointment of Mr Edward Briggs as a secretary on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Ms Leah Breakwell Barber as a director on 2023-09-19 |
29/09/2329 September 2023 | Termination of appointment of Trevor Anthony Lucas as a secretary on 2023-09-18 |
29/09/2329 September 2023 | Cessation of Christopher Richard Lucas as a person with significant control on 2023-09-18 |
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 |
19/08/2319 August 2023 | Termination of appointment of Trevor Anthony Lucas as a director on 2023-08-18 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-22 with updates |
24/03/2324 March 2023 | Cessation of Trevor Anthony Lucas as a person with significant control on 2022-09-02 |
03/02/233 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/03/219 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
19/03/1919 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/04/1611 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR NICHOLAS HANSELL |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/04/1515 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART POWELL |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR CLIVE STUART CHAMBERLAIN |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/03/1422 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
22/03/1422 March 2014 | 14/03/14 STATEMENT OF CAPITAL GBP 6 |
13/02/1413 February 2014 | DIRECTOR APPOINTED MR STUART JOHN POWELL |
06/02/146 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LUCAS |
05/02/145 February 2014 | SECRETARY APPOINTED MR TREVOR ANTHONY LUCAS |
05/02/145 February 2014 | DIRECTOR APPOINTED MR TREVOR ANTHONY LUCAS |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTON |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR HAZEL BRITTON |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/04/1311 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/04/1211 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
22/12/1122 December 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/04/1117 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JEAN BRITTON / 22/03/2010 |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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