MOUNTBATTEN MEWS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Lloyd Millichap as a director on 2025-06-12

View Document

12/06/2512 June 2025 NewAppointment of Mrs Megan Price Harding as a director on 2025-06-12

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr. Lloyd Millichap on 2025-03-27

View Document

04/03/254 March 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-02-16

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/02/2528 February 2025 Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-16

View Document

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

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Termination of appointment of Kenneth Searle as a director on 2023-09-14

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

25/06/1725 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES / 18/07/2016

View Document

27/05/1627 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 21/01/16 NO MEMBER LIST

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O MR. L.R. FORRYAN 1 MOUNTBATTEN MEWS CAMBERLEY SURREY GU15 4LF

View Document

05/04/165 April 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, SECRETARY LAWRENCE FORRYAN

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR. KENNETH SEARLE

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FORRYAN

View Document

01/07/151 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 21/01/15 NO MEMBER LIST

View Document

25/03/1425 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 21/01/14 NO MEMBER LIST

View Document

30/04/1330 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 21/01/13 NO MEMBER LIST

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 21/01/12 NO MEMBER LIST

View Document

11/05/1111 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 21/01/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 3 MOUNTBATTEN MEWS KINGS RIDE CAMBERLEY CR0 1QG

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR. LLOYD MILLICHAP

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY FRANK SAWKINS

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR. LAWRENCE FORRYAN

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MR. LAWRENCE FORRYAN

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK SAWKINS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CARL MUNDEN

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 21/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK SAWKINS / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SAWKINS / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL FRASER MUNDEN / 21/01/2010

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

05/12/085 December 2008 SECRETARY APPOINTED FRANK SAWKINS

View Document

28/07/0828 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 16 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DP

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 16 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DP

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 3 & 5 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 08/12/05

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information