TARA MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-07-03

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/03/231 March 2023 Appointment of Mr Jean Kessler as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Patrick Michael Gilmore as a director on 2023-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Jamie Wheeler as a director on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Appointment of Ms Sophie Bern as a director on 2021-04-21

View Document

28/06/2128 June 2021 Appointment of Mr Jamie Wheeler as a director on 2021-04-21

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED DR AMANDA CAROLINE DEIRDRE HOAR

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS JACQUELINE DONNA MICHAELSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/08/163 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 7

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 24-25 EDISON ROAD CHURCH END LONDON N8 8AE

View Document

16/03/1616 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEERA PATEL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOEZOO

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS CHANDRA HOEZOO

View Document

19/03/1519 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/05/124 May 2012 DIRECTOR APPOINTED MS JENNIFER TRUELOVE

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS GILLIAN MARY DOW

View Document

03/05/123 May 2012 DIRECTOR APPOINTED DR NEERA KANUBHAI PATEL

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR GEORGE HENRI HOEZOO

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR PATRICK MICHAEL GILMORE

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/03/1222 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR JOHN MIRKO SKOK

View Document

25/08/1125 August 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROMY ELIZABETH SUMMERSKILL / 10/04/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR SHELLEY GRANGER

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY BRIDGET MULLARKEY

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/018 November 2001 NC DEC ALREADY ADJUSTED 02/10/01

View Document

08/11/018 November 2001 £ NC 100/7 02/10/01

View Document

08/11/018 November 2001 COMPANY NAME CHANGED AURACHARM PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 08/11/01

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/11/017 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information