ST JOHNS MEWS (BRYMBO) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-12-03

View Document

03/12/243 December 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-03

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Termination of appointment of Kevin David O'reilly as a director on 2024-07-04

View Document

03/07/243 July 2024 Appointment of Mrs Philippa Flanegan as a director on 2024-06-13

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Kevin David O'reilly on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Secretary's details changed for Matthews Block Management Ltd on 2023-11-20

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Matthew's of Chester as a secretary on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 8 TEMPLE ROW WREXHAM LL13 8LY UNITED KINGDOM

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FORGRAVE / 05/05/2020

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED MATTHEW'S OF CHESTER

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FORGRAVE / 05/05/2020

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL FORGRAVE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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