SHEPHERDS MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Limited on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ms Helen Webster on 2025-03-04

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

08/11/228 November 2022 Cessation of Matthew David Swan as a person with significant control on 2022-06-05

View Document

08/11/228 November 2022 Cessation of James Edward Browning as a person with significant control on 2022-06-05

View Document

08/11/228 November 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Termination of appointment of James Edward Browning as a director on 2022-06-05

View Document

20/10/2220 October 2022 Termination of appointment of Matthew David Swan as a director on 2022-06-05

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

20/07/2020 July 2020 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

20/07/2020 July 2020 REGISTER SNAPSHOT FOR EW05

View Document

13/07/2013 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/2013 July 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/2013 July 2020 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

13/07/2013 July 2020 REGISTER SNAPSHOT FOR EW04

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SWAN / 25/06/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BROWNING / 25/06/2020

View Document

13/07/2013 July 2020 REGISTER SNAPSHOT FOR EW01

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SWAN / 25/06/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BROWNING / 25/06/2020

View Document

13/07/2013 July 2020 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM, 20 KENT ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 4DR

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information