PARSONS MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Cessation of Robert Simonds as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Notification of a person with significant control statement

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

26/03/2526 March 2025 Director's details changed for Mr Ben Conway on 2025-03-26

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/11/212 November 2021 Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-02

View Document

15/10/2115 October 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-15

View Document

10/08/2110 August 2021 Termination of appointment of Robert Simonds as a director on 2021-08-02

View Document

10/08/2110 August 2021 Appointment of Mr Ben Conway as a director on 2021-08-02

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

23/01/1923 January 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMONDS

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 21/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 12/03/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

27/02/1827 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMS

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

24/05/1624 May 2016 17/05/16 NO MEMBER LIST

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 17/05/15 NO MEMBER LIST

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS

View Document

09/04/159 April 2015 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SHEEDY

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/05/1426 May 2014 17/05/14 NO MEMBER LIST

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/05/1317 May 2013 17/05/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 26/04/2013

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WILLIAMS / 31/07/2012

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/05/1224 May 2012 17/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WILLIAMS / 23/05/2012

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HALL

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR BRETT WILLIAMS

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EDWARD SHEEDY / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA REBECCA HALL / 10/01/2012

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK BUSHELL

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK BUSHELL

View Document

17/05/1117 May 2011 17/05/11 NO MEMBER LIST

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/07/106 July 2010 APPOINT PERSON AS SECRETARY

View Document

05/07/105 July 2010 17/05/10 NO MEMBER LIST

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR ROBERT SIMONDS

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 21 PARSONS MEWS KINGS NORTON BIRMINGHAM B30 3NA ENGLAND

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MISS EMMA REBECCA HALL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HITCH

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRIGHT

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR DEAN EDWARD SHEEDY

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR DEREK MICHAEL BUSHELL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HITCH

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MR ANDREW JAMES HITCH

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR ANDREW JAMES HITCH

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY STEVE THOMPSON

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVE THOMPSON

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

15/06/0715 June 2007 S366A DISP HOLDING AGM 05/06/07

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information