MOWBRAY MEWS MANAGEMENT (HARROGATE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewNotification of a person with significant control statement

View Document

04/09/254 September 2025 NewCessation of Sylvia Bowden as a person with significant control on 2016-04-06

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Termination of appointment of John Longstaff as a director on 2021-05-19

View Document

06/08/216 August 2021 Appointment of Jean Helen Longstaff as a director on 2021-05-19

View Document

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER COOK

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED DOROTHY LYNN ELLIOTT

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LONGSTAFF / 14/04/2020

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED GEOFFREY EDWIN TURNER

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET STOCKDALE / 29/01/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS HEATHER COOK

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED PATRICIA MARGARET STOCKDALE

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BOWDEN

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL ANDREW WOOD

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS. MURIEL GRACE WOODFORD

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS LOIS WALKER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED NEIL PADGHAM MITCHELL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED JOHN LONGSTAFF

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O SYLVIA BOWDEN 11 HEREFORD ROAD HARROGATE NORTH YORKSHIRE HG1 2NP ENGLAND

View Document

19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

03/04/173 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN JEYES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDEN

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O DAVID BOWDEN EXCELLO LAW 5 CHANCERY LANE LONDON WC2A 1LG

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS SYLVIA BOWDEN

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR DAVID TREVOR BOWDEN

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MRS SUSAN JEYES

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODFORD

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOWDEN

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD WOODFORD / 26/04/2011

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 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