ST JOHNS MEWS (BRYMBO) LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
03/12/243 December 2024 | Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-12-03 |
03/12/243 December 2024 | Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-03 |
21/10/2421 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
04/07/244 July 2024 | Termination of appointment of Kevin David O'reilly as a director on 2024-07-04 |
03/07/243 July 2024 | Appointment of Mrs Philippa Flanegan as a director on 2024-06-13 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
11/04/2411 April 2024 | Director's details changed for Mr Kevin David O'reilly on 2024-04-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 2023-11-20 |
17/11/2317 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
17/10/2317 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
16/05/2216 May 2022 | Termination of appointment of Matthew's of Chester as a secretary on 2022-05-16 |
16/05/2216 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 8 TEMPLE ROW WREXHAM LL13 8LY UNITED KINGDOM |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FORGRAVE / 05/05/2020 |
05/05/205 May 2020 | CORPORATE SECRETARY APPOINTED MATTHEW'S OF CHESTER |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FORGRAVE / 05/05/2020 |
05/05/205 May 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL FORGRAVE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/04/1827 April 2018 | 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