COMMONSIDE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

12/11/2412 November 2024 Notification of a person with significant control statement

View Document

17/10/2417 October 2024 Cessation of Christine Anne Sullivan as a person with significant control on 2024-10-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Carringtons Secretarial Services Limited as a secretary on 2023-03-27

View Document

28/03/2328 March 2023 Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to C/O Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Sharon Maria Billington as a secretary on 2023-03-27

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from C/O Parry and Co Unit 1 Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2022-01-24

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O TONY HINE & CO HERNE HOUSE 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA UNITED KINGDOM

View Document

26/02/1326 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 8 THE MEWS, COMMONSIDE ROAD COMMONSIDE ROAD HARLOW ESSEX CM18 7JA UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM HERNE HOUSE, 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 8 THE MEWS COMMONSIDE ROAD HARLOW ESSEX CM18 7JA UNITED KINGDOM

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED CHRISTINE ANNE SULLIVAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ALFRED LANCASTER

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED LANCASTER

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIA BILLINGTON / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WILLIAM LANCASTER / 24/12/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: WESTGATE HOUSE THE HIGH HARROW

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 RETURN MADE UP TO 04/10/85; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/11/8323 November 1983 Incorporation

View Document

23/11/8323 November 1983 Incorporation

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