THE MEWS TARLETON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/05/2522 May 2025 Notification of a person with significant control statement

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

21/05/2521 May 2025 Cessation of Christopher Clark as a person with significant control on 2025-05-19

View Document

21/05/2521 May 2025 Termination of appointment of Brian Phillips as a secretary on 2025-05-19

View Document

21/05/2521 May 2025 Registered office address changed from Tan Y Foel Llanfairtalhaiarn Abergele Conwy LL22 8TB Wales to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Anthony James Consultancy Ltd as a secretary on 2025-05-19

View Document

06/04/256 April 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/02/2419 February 2024 Registered office address changed from 340 Prescot Road Aughton Ormskirk L39 6RS England to Tan Y Foel Llanfairtalhaiarn Abergele Conwy LL22 8TB on 2024-02-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 105 PARK ROAD FORMBY LIVERPOOL L37 6AD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 2 GORES LANE FORMBY LIVERPOOL L37 3NY

View Document

13/06/1613 June 2016 18/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 18/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR BRIAN PHILLIPS

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O VENMORE MANAGEMENT 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE ENGLAND

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY VENMORE MANAGEMENT COMPANY

View Document

14/09/1414 September 2014 CORPORATE SECRETARY APPOINTED VENMORE MANAGEMENT COMPANY

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM C/O VENMORE MANAGEMENT 132 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AE ENGLAND

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM 3 THE MEWS CARR LANE TARLETON PRESTON LANCASHIRE PR4 6DG

View Document

17/08/1417 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER CLARKE

View Document

17/08/1417 August 2014 DIRECTOR APPOINTED MISS NICOLA TAYLOR

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA CLARKE

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH RUTTLE

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MOONEY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/05/1418 May 2014 18/05/14 NO MEMBER LIST

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/05/1321 May 2013 18/05/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 18/05/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/05/1118 May 2011 18/05/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1030 December 2010 18/05/10 NO MEMBER LIST

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM LANCASTER HOUSE ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY GARETH RUTTLE

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS ANGELA JEANETTE CLARKE

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR GARY ANDREW MOONEY

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR GARETH HENRY RUTTLE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY THOMAS RUTTLE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARTHUR RUTTLE

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RUTTLE / 18/09/2008

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 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