SPEECHLY MEWS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Termination of appointment of Bronwen Ann Holly as a director on 2025-01-23 |
05/02/255 February 2025 | Appointment of Mr Diego Bededict Baptista as a director on 2025-01-23 |
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 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
12/08/2412 August 2024 | Appointment of Ms Bronwen Ann Holly as a director on 2024-08-08 |
12/08/2412 August 2024 | Micro company accounts made up to 2024-02-29 |
17/06/2417 June 2024 | Director's details changed for Ms Julie Wood on 2024-06-17 |
17/06/2417 June 2024 | Termination of appointment of Bronwen Ann Holly as a director on 2024-06-17 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
15/09/2315 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-02-28 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-02-28 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
26/04/2026 April 2020 | APPOINTMENT TERMINATED, SECRETARY JANIS MORTON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
03/11/183 November 2018 | DIRECTOR APPOINTED MS JULIE WOOD |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/04/168 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/03/1221 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/03/1116 March 2011 | 28/02/11 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/02/111 February 2011 | SECRETARY APPOINTED MS JANIS MORTON |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRONWEN HOLLY / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 5 SPEECHLY MEWS LONDON E8 2NQ |
08/07/098 July 2009 | APPOINTMENT TERMINATED SECRETARY IAN JAMES |
16/03/0916 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
28/07/0728 July 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | DIRECTOR RESIGNED |
11/07/0711 July 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
22/08/0622 August 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
23/03/0423 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
18/07/0318 July 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED |
19/12/0219 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | COMPANY NAME CHANGED SPEECHLEY MEWS MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 10/04/02 |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
25/02/0225 February 2002 | 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