THE MEAD AND AURIOL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 171 High Street Dorking RH4 1AD on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Patrick Gardner Management Co Ltd as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Crabtree Pm Limited as a secretary on 2025-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Termination of appointment of Andrew Walker as a director on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ANDREW WALKER

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR KEVIN ANDREW FINCH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE BELLORD

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 10/02/2017

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR LUKE BELLORD

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS KONSTANTINOU

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAMS

View Document

15/07/1515 July 2015 11/07/15 NO MEMBER LIST

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATE GEAGHAN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR VICKY HILLS

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR KONSTANTINOS KONSTANTINOU

View Document

14/07/1414 July 2014 11/07/14 NO MEMBER LIST

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FERGUSSON

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY MARYLINE STONE

View Document

25/07/1325 July 2013 11/07/13 NO MEMBER LIST

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 11/07/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED KATE LOUISE GEAGHAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED VICKY HILLS

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLIDAY

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED CRAIG ANDREW FERGUSSON

View Document

05/08/115 August 2011 11/07/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/01/1113 January 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 11/07/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 CHANGE PERSON AS SECRETARY

View Document

30/11/1030 November 2010 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

30/11/1030 November 2010 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARYLINE PERON / 04/08/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY UNITED KINGDOM

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MARYLINE PERON

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED JAMES THOMAS HOLLIDAY

View Document

11/07/0911 July 2009 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