GOLDEN CROSS MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

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

View Accounts

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY GREENWAY / 03/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O MICHAEL LAURIE MAGAR 2ND FLOOR, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH UNITED KINGDOM

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAURIE MAGAR LIMITED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY GREENWAY / 27/04/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE

View Document

27/04/1627 April 2016 CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY FULLER HARVEY LIMITED

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 CORPORATE SECRETARY APPOINTED FULLER HARVEY LIMITED

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O C/O NOTTING HILL AGENCY LIMITED SUITE 17 2-4 EXMOOR STREET LONDON W10 6BD

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD GREENWAY

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD GREENWAY

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM FLAT 12A PRINCE ARTHUR ROAD HAMPSTEAD LONDON NW3 5UB UNITED KINGDOM

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES GREENWAY / 17/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY GREENWAY / 17/01/2013

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES GREENWAY / 17/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHARLES GREENWAY / 17/01/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 11 CANNON LANE LONDON NW3 1EL

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY GREENWAY / 17/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES GREENWAY / 17/01/2010

View Document

20/04/0920 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 11 CANNON LANE HAMPSTEAD LONDON NW3

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 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