PAWSON MEWS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-15 with no updates |
16/06/2516 June 2025 New | Change of details for Mr Richard Lawrence Gibbon as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 New | Director's details changed for Mr Richard Lawrence Gibbon on 2025-06-16 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2023-06-15 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
08/10/228 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LAWRENCE GIBBON |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM BEETENSON & GIBBON SOLICITORS LAURISTON HOUSE TOWN HALL SQUARE GRIMSBY DN31 1JB |
29/07/1629 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/10/1326 October 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN GIBBON |
26/10/1326 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN GIBBON |
25/07/1325 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/08/1215 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/113 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE GIBBON / 15/06/2010 |
21/06/1021 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GIBBON / 15/06/2010 |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GIBBON / 15/06/2010 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/0220 September 2002 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NORTH EAST LINCOLSHIRE DN31 1NX |
16/09/0216 September 2002 | SECRETARY RESIGNED |
16/09/0216 September 2002 | DIRECTOR RESIGNED |
14/08/0214 August 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
26/06/0126 June 2001 | SECRETARY RESIGNED |
26/06/0126 June 2001 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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