QUANTOCK MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Termination of appointment of John Nadin as a director on 2023-04-30

View Document

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

14/04/1914 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR ROBERT FREDERICK CLEARY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR THOMAS MARK SHERSTON

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 23/06/16 NO MEMBER LIST

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE IVY ADAMSON / 07/03/2016

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINGRIDGE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY JACKLIN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 23/06/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MISS ALICE IVY ADAMSON

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 23/06/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GIDDINGS

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR MARK HIRST

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 23/06/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 23/06/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 23/06/11 NO MEMBER LIST

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS MANDY JACKLIN

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DANIEL GIDDINGS

View Document

29/06/1029 June 2010 23/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

28/06/1028 June 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/02/104 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ARMORER / 01/02/2010

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER HESZ

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY JACQUI KING

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CHRISTOPHER DAMIAN HILL

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 5 QUANTOCK MEWS LONDON SE15 4RG

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 3 QUANTOCK MEWS LONDON SE15 4RB

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 131 BAKER STREET LONDON W1U 6SE

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 23/06/05

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 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


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