REEDS MEWS MANAGEMENT LTD

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 69 Childwall Lane Childwall Liverpool L25 1PN England to 69 Childwall Lane Room 2 Liverpool L25 1PN on 2025-06-23

View Document

22/06/2522 June 2025 Cessation of Ian James Ainsworth as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 Appointment of Miss Megan Elizabeth Williams as a director on 2025-06-18

View Document

19/06/2519 June 2025 Registered office address changed from 60 Reeds Road Liverpool L36 7SW England to 69 Childwall Lane Childwall Liverpool L25 1PN on 2025-06-19

View Document

19/06/2519 June 2025 Notification of Megan Elizabeth Williams as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Termination of appointment of Ian James Ainsworth as a director on 2025-06-19

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

29/09/2329 September 2023 Registered office address changed from 66 Reeds Road Liverpool L36 7SW to 60 Reeds Road Liverpool L36 7SW on 2023-09-29

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 82 MENTMORE CRESCENT LIVERPOOL L11 2TJ UNITED KINGDOM

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DILLON

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR IAN JAMES AINSWORTH

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 68 REEDS ROAD LIVERPOOL MERSEYSIDE L36 7SW UNITED KINGDOM

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O SUITE ( A ) 5 WELLBANK DRIVE LIVERPOOL MERSEYSIDE L26 6LU ENGLAND

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DILLON / 03/03/2012

View Document

03/09/123 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O SUITE 1 5 WELLBANK DRIVE LIVERPOOL MERSEYSIDE L26 6LU UNITED KINGDOM

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 60A REEDS ROAD HUYTON LIVERPOOL L36 7SW

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DILLON / 06/08/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY DOROTHY DILLON

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KELLYS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED ALAN DILLON

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 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