THE MEWS PROPERTY MANAGEMENT (CWMCARN) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

26/05/2526 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

15/06/2315 June 2023 Register inspection address has been changed from 6 the Mews Twyncarn Road Cwmcarn Newport NP11 7EB United Kingdom to 6 the Mews Twyncarn Road Cwmcarn Newport NP11 7EB

View Document

15/06/2315 June 2023 Register inspection address has been changed to 6 the Mews Twyncarn Road Cwmcarn Newport NP11 7EB

View Document

15/06/2315 June 2023 Register(s) moved to registered inspection location 6 the Mews Twyncarn Road Cwmcarn Newport NP11 7EB

View Document

15/06/2315 June 2023 Register(s) moved to registered inspection location 6 the Mews Twyncarn Road Cwmcarn Newport NP11 7EB

View Document

14/06/2314 June 2023 Termination of appointment of Judith Ann Coombes as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Adam Fisher as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Michael Idris Coombes as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr Nigel Williams as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr Adam Fisher as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr Nigel Williams as a director on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Lisamond Lower Road Llandevaud Newport NP18 2AE to 6 the Mews Twyncarn Road Cwmcarn Newport NP11 7EB on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Michael Idris Coombes as a director on 2023-06-14

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED MARENGHI'S LTD CERTIFICATE ISSUED ON 30/05/18

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/09/1115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/09/113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/10/1026 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOMBES / 14/08/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/11/0727 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED COOMBES HOLDINGS LTD CERTIFICATE ISSUED ON 22/11/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: FLAT 4 THE MEWS, CWMCARN CROSS KEYS NEWPORT NP11 7EB

View Document

01/08/031 August 2003 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