ELMBROOK MEWS MANAGEMENT COMPANY (CHEAM) LIMITED

02295320
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON ENGLAND SO40 9DS

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 2 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 2 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 2 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 officers Termination of appointment of director (Steve Andrew Cox) 1 Buy now
20 Sep 2021 officers Appointment of director (Mr Barry Ian Forsyth) 2 Buy now
20 Sep 2021 officers Appointment of director (Mr Paul John Gillam) 2 Buy now
27 Aug 2021 accounts Annual Accounts 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Termination of appointment of director (Louise Cottam) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Nicholas Joseph Greenaway) 1 Buy now
16 Nov 2020 accounts Annual Accounts 2 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 officers Termination of appointment of director (Jayne Lillian Guest) 1 Buy now
17 Feb 2020 officers Termination of appointment of director (Claire Louise Delaney) 1 Buy now
24 Sep 2019 accounts Annual Accounts 6 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2019 officers Termination of appointment of secretary (Centro Plc) 1 Buy now
18 Jan 2019 officers Appointment of director (Mr Steve Andrew Cox) 2 Buy now
16 Oct 2018 officers Appointment of director (Miss Claire Louise Delaney) 2 Buy now
20 Sep 2018 accounts Annual Accounts 6 Buy now
18 Jul 2018 officers Appointment of director (Mrs Louise Cottam) 2 Buy now
13 Jul 2018 officers Appointment of director (Mr Nicholas Joseph Greenaway) 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Claire Louise Delaney) 1 Buy now
29 Jun 2018 officers Appointment of director (Mrs Samantha Barker) 2 Buy now
04 Jun 2018 officers Appointment of corporate secretary (Centro Plc) 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 officers Termination of appointment of secretary (Stewart Reed) 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Joyce Fay Hawkins) 1 Buy now
16 Aug 2017 accounts Annual Accounts 6 Buy now
16 Jun 2017 officers Termination of appointment of director (James Mccarthy) 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 officers Termination of appointment of director (Joan Garrett) 1 Buy now
04 Nov 2014 officers Termination of appointment of director (Caroline Adrienne Ohashi) 1 Buy now
24 Sep 2014 officers Change of particulars for director (Miss Joyce Fay Hawkins) 2 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 officers Change of particulars for director (Jayne Lillian Guest) 2 Buy now
24 Sep 2014 officers Change of particulars for director (Joan Garrett) 2 Buy now
24 Sep 2014 officers Change of particulars for director (Miss Claire Louise Delaney) 2 Buy now
12 Apr 2014 annual-return Annual Return 6 Buy now
12 Apr 2014 officers Change of particulars for director (Miss Joyce Fay Hawkins) 2 Buy now
12 Apr 2014 officers Change of particulars for director (Mr James Mccarthy) 2 Buy now
12 Apr 2014 officers Change of particulars for director (Joan Garrett) 2 Buy now
12 Apr 2014 officers Change of particulars for director (Ms Caroline Adrienne Ohashi) 2 Buy now
12 Apr 2014 officers Change of particulars for director (Jayne Lillian Guest) 2 Buy now
11 Feb 2014 accounts Annual Accounts 11 Buy now
20 Jan 2014 officers Change of particulars for director (Joan Garrett) 3 Buy now
14 Jan 2014 officers Appointment of secretary (Mr Stewart Reed) 2 Buy now
14 Jan 2014 officers Appointment of director (Miss Claire Louise Delaney) 2 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
30 Oct 2013 officers Change of particulars for director (Jayne Guest) 2 Buy now
28 Oct 2013 officers Change of particulars for director (Mr James Mccarthy) 2 Buy now
22 Oct 2013 officers Appointment of director (Miss Joyce Fay Hawkins) 2 Buy now
18 Oct 2013 officers Termination of appointment of director (Andrea Hedges) 1 Buy now
09 Oct 2013 officers Change of particulars for director (Joan Margot Garrett) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (David Browning) 1 Buy now
15 Aug 2013 officers Appointment of director (Mr James Mccarthy) 2 Buy now
22 Jul 2013 officers Appointment of director (Jayne Guest) 2 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 officers Change of particulars for director (Joan Margot Garrett) 2 Buy now
12 Mar 2013 officers Change of particulars for director (Joan Margot Garrett) 3 Buy now
18 Feb 2013 accounts Annual Accounts 7 Buy now
16 Jan 2013 officers Change of particulars for director (Joan Margot Garrett) 2 Buy now
16 Jan 2013 officers Change of particulars for director (David Robert Browning) 2 Buy now
15 Jan 2013 officers Change of particulars for director (Mrs Andrea Stephanie Hedges) 2 Buy now
15 Jan 2013 officers Change of particulars for director (David Robert Browning) 2 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
03 Feb 2012 accounts Annual Accounts 7 Buy now
21 Apr 2011 accounts Annual Accounts 7 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
04 Nov 2010 officers Termination of appointment of director (Justin Marsden) 1 Buy now
27 Oct 2010 officers Change of particulars for director (Andre Stephanie Earth) 2 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 accounts Annual Accounts 9 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Caroline Adrienne Ohashi) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Joan Margot Garrett) 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
12 Jan 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
02 Jun 2009 accounts Annual Accounts 10 Buy now
09 Apr 2009 annual-return Annual return made up to 08/04/09 3 Buy now
04 Jun 2008 officers Secretary appointed hml company secretarial services 1 Buy now
04 Jun 2008 officers Appointment terminated secretary andertons LIMITED 1 Buy now
18 Apr 2008 accounts Annual Accounts 10 Buy now
15 Apr 2008 annual-return Annual return made up to 08/04/08 3 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG 1 Buy now
21 Nov 2007 officers New director appointed 1 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
04 Jun 2007 annual-return Annual return made up to 08/04/07 4 Buy now
23 May 2007 accounts Annual Accounts 10 Buy now
06 Sep 2006 accounts Annual Accounts 10 Buy now