BELL WALK AND KINGS MEWS MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 08/04/258 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 07/03/247 March 2024 | Appointment of Mr John David Clark as a director on 2023-12-12 |
| 21/12/2321 December 2023 | Appointment of Mr Simon David Jones as a director on 2023-12-12 |
| 21/12/2321 December 2023 | Termination of appointment of Elaine Margaret Alder-Barber as a director on 2023-12-21 |
| 24/05/2324 May 2023 | Appointment of The Management Secretaries Limited as a secretary on 2023-01-01 |
| 24/05/2324 May 2023 | Registered office address changed from The Annexe 51 Sheering Road Harlow Essex CM17 0JN England to Saxon House St. Andrew Street Hertford SG14 1JA on 2023-05-24 |
| 24/05/2324 May 2023 | Termination of appointment of Nicola Susanne Taylor as a secretary on 2023-01-01 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 16/04/2316 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 28/02/2228 February 2022 | Registered office address changed from 81a High Street Harlow CM17 0DP England to The Annexe 51 Sheering Road Harlow Essex CM17 0JN on 2022-02-28 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 11/03/2111 March 2021 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALDER-BARBER |
| 01/02/211 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA SUSANNE TAYLOR / 28/12/2020 |
| 04/01/214 January 2021 | DIRECTOR APPOINTED MRS ELAINE MARGARET ALDER-BARBER |
| 04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM THE HAYBARN THRESHERS BUSH HARLOW CM17 0NS ENGLAND |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 16/02/1916 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/10/1824 October 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS |
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 24/06/1624 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/06/1426 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/07/132 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/11/1222 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
| 06/06/126 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 21/11/1121 November 2011 | 31/05/11 TOTAL EXEMPTION FULL |
| 23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 19/10/1019 October 2010 | 31/05/10 TOTAL EXEMPTION FULL |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NEVILLE ALDER-BARBER / 12/05/2010 |
| 12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 12/03/1012 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 16/06/0916 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 29/05/0929 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA TAYLOR / 28/05/2009 |
| 28/05/0928 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA COLLIER / 28/05/2009 |
| 12/05/0812 May 2008 | 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