SPEECHLY MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Termination of appointment of Bronwen Ann Holly as a director on 2025-01-23

View Document

05/02/255 February 2025 Appointment of Mr Diego Bededict Baptista as a director on 2025-01-23

View Document

05/02/255 February 2025 Registered office address changed from 4 Speechly Mews Alvington Crescent London E8 2NQ to 7 Speechly Mews Hackney London E8 2NQ on 2025-02-05

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

12/08/2412 August 2024 Appointment of Ms Bronwen Ann Holly as a director on 2024-08-08

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-02-29

View Document

17/06/2417 June 2024 Director's details changed for Ms Julie Wood on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Bronwen Ann Holly as a director on 2024-06-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, SECRETARY JANIS MORTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MS JULIE WOOD

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/03/1116 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY APPOINTED MS JANIS MORTON

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRONWEN HOLLY / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 5 SPEECHLY MEWS LONDON E8 2NQ

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY IAN JAMES

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED SPEECHLEY MEWS MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 10/04/02

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/02/0225 February 2002 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