ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Amanda Jane Godwin as a director on 2024-05-14

View Document

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

View Accounts

21/03/2421 March 2024 Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary on 2023-07-13

View Document

24/10/2324 October 2023 Termination of appointment of Gordon Rhodes as a director on 2023-10-23

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to Twining House 294 Banbury Road Oxford Oxfordshire OX2 7ED on 2023-07-12

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM COMMON GROUND ESTATE & PROPERTY MANAGEMENT SANDFORD GATE EAST POINT BUSINESS PARK OXFORD OX4 6LB ENGLAND

View Document

10/06/2010 June 2020 CORPORATE SECRETARY APPOINTED COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY ALAN DRAPER

View Document

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

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR ALAN DRAPER

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 DIRECTOR APPOINTED MRS AMANDA JANE GODWIN

View Document

09/10/179 October 2017 NOTIFICATION OF PSC STATEMENT ON 09/10/2017

View Document

09/10/179 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS LAURA MARY ASHLEY-CARTER

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR GORDON RHODES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL COOPER

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EYNSTONE

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 13/01/16 NO MEMBER LIST

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DAVID JULIAN EYNSTONE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 13/01/15 NO MEMBER LIST

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR DREW MANSBRIDGE

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/01/1417 January 2014 13/01/14 NO MEMBER LIST

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/01/1322 January 2013 13/01/13 NO MEMBER LIST

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/01/1216 January 2012 13/01/12 NO MEMBER LIST

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW CHARLES, PAUL MANSBRIDGE / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COOPER / 23/06/2011

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/01/1114 January 2011 13/01/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE SMITH

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DREW MANSBRIDGE / 15/01/2010

View Document

15/01/1015 January 2010 13/01/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE SMITH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COOPER / 15/01/2010

View Document

12/05/0912 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 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