OLD PARSONAGE MEWS RESIDENTS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Claire Marie Soper as a director on 2025-07-21 |
23/07/2523 July 2025 New | Appointment of Stuart Joseph Taggart as a director on 2025-07-21 |
23/07/2523 July 2025 New | Termination of appointment of Steven Alan Soper as a director on 2025-07-21 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
14/10/2414 October 2024 | Registered office address changed from Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to 4 Old Parsonage Mews High Street Farningham Dartford DA4 0BS on 2024-10-14 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Appointment of Mr Steven Alan Soper as a director on 2023-11-18 |
14/11/2314 November 2023 | Notification of a person with significant control statement |
31/10/2331 October 2023 | Termination of appointment of Cecile Verroest as a director on 2023-10-31 |
31/10/2331 October 2023 | Termination of appointment of Cecile Verroest as a secretary on 2023-10-31 |
31/10/2331 October 2023 | Cessation of Anil Bains as a person with significant control on 2023-10-31 |
31/10/2331 October 2023 | Termination of appointment of Anil Bains as a director on 2023-10-31 |
31/10/2331 October 2023 | Cessation of Cecile Verroest as a person with significant control on 2023-10-31 |
24/09/2324 September 2023 | Micro company accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Micro company accounts made up to 2021-12-31 |
04/10/224 October 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
23/09/2223 September 2022 | Registered office address changed from Business Lending Group One Crown Square Woking GU21 6HR United Kingdom to Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2022-09-23 |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Accounts for a dormant company made up to 2021-02-28 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/02/2014 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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