ST. ERKENWALD MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2024-01-17

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

27/11/2127 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

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHLIP ALLEN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MACAREE

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/06/1512 June 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

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED KEITH HENRY HOLLINGTON

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR DAVID MACAREE

View Document

13/04/1113 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J NICHOLSON & SON / 13/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHLIP DAVID ALLEN / 13/02/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 255 CRANBROOK ROAD ILFOR D ESSEX IG1 4TH

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/02/02; CHANGE OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 AUDITOR'S RESIGNATION

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: LAYTON TRAIN CERTIFIED ACCOUNTANTS 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 13/02/99; CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 13/02/98; CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 13/02/95; CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information