PULLMAN MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Mark Anthony Lawrence as a director on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Miss Claire Louise Kennedy as a director on 2023-01-05

View Document

13/09/2213 September 2022 Termination of appointment of David Stephen Wilson as a director on 2022-08-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

02/03/162 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 12/01/16 NO MEMBER LIST

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 12/01/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED DAVID STEPHEN WILSON

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR LORNA RICHARDS

View Document

18/02/1418 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 12/01/14 NO MEMBER LIST

View Document

12/07/1312 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACORN ESTATE MANAGEMENT / 09/07/2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM ACORN ESTATE MANAGEMENT UPPER FLOOR OFFICERS 19 MASONS HILL BROMLEY KENT BR2 9HD

View Document

15/01/1315 January 2013 12/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED LORNA RICHARDS

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LAWRENCE / 16/01/2012

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACORN ESTATE MANAGEMENT / 16/01/2012

View Document

16/01/1216 January 2012 12/01/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEITH MITCHELL / 16/01/2012

View Document

30/12/1130 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 12/01/11

View Document

20/01/1120 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 12/01/10

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

28/12/0828 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR DAWN LANGFORD

View Document

07/05/087 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY BARNABY

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 12/01/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 3 PULLMAN MEWS GROVE PARK LONDON SE12 0EA

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 12/01/04

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 12/01/03

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 12/01/02

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 28 THE BROADWALK NORTHWOOD MIDDLESEX HA6 2XD

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

18/04/0118 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/01/0122 January 2001 ANNUAL RETURN MADE UP TO 12/01/01

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ALTERMEMORANDUM12/01/00

View Document

12/01/0012 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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