26-27 MEDWAY STREET MANAGEMENT LIMITED

02675234
29/31 ELMFIELD ROAD BROMLEY ENGLAND BR1 1LT

Documents

Documents
Date Category Description Pages
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 accounts Annual Accounts 5 Buy now
04 Dec 2023 officers Termination of appointment of director (Joseph Thomas Shaw) 1 Buy now
04 Dec 2023 officers Appointment of director (Ms Roscoe Ming Lun Sun) 2 Buy now
29 Mar 2023 officers Appointment of corporate secretary (Prime Management (Ps) Limited) 2 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2023 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2022 accounts Annual Accounts 5 Buy now
21 Apr 2022 officers Appointment of director (Mr Roberto Buccafusca) 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Nov 2021 officers Termination of appointment of director (Peter Laurence Tann) 1 Buy now
17 Nov 2021 accounts Annual Accounts 5 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2021 accounts Annual Accounts 5 Buy now
13 Jan 2021 officers Change of particulars for director (Mr Joseph Thomas Shaw) 2 Buy now
13 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2020 officers Appointment of director (Mr Joseph Thomas Shaw) 2 Buy now
07 Sep 2020 officers Termination of appointment of director (Andrew George Cooper) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
28 Nov 2019 accounts Annual Accounts 4 Buy now
15 Nov 2019 officers Termination of appointment of director (Caroline Anne Winstone Meyer) 1 Buy now
05 Nov 2019 officers Appointment of director (Mr Peter Laurence Tann) 2 Buy now
13 Sep 2019 officers Appointment of director (Mr Andrew George Cooper) 2 Buy now
12 Aug 2019 officers Termination of appointment of director (Christopher Garnier) 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Appointment of director (Mr Richard James Wildash) 2 Buy now
14 Dec 2018 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2017 accounts Annual Accounts 6 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2016 officers Termination of appointment of director (Emma Marsh) 1 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 officers Termination of appointment of director (Grace Elizabeth Hoskin) 1 Buy now
24 Dec 2015 officers Appointment of director (Mr Christopher Garnier) 2 Buy now
21 Dec 2015 officers Appointment of director (Ms Emma Marsh) 2 Buy now
21 Dec 2015 officers Appointment of director (Mrs Caroline Anne Winstone Meyer) 2 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
01 Sep 2015 officers Termination of appointment of director (Alistair Michael Cook) 1 Buy now
19 Jan 2015 annual-return Annual Return 6 Buy now
12 Dec 2014 accounts Annual Accounts 4 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
18 Oct 2012 accounts Annual Accounts 5 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
26 Jul 2011 capital Return of Allotment of shares 5 Buy now
21 Jul 2011 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 officers Termination of appointment of secretary (Neville Jaynes) 1 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
02 Feb 2011 officers Change of particulars for director (Alistair Michael Cook) 2 Buy now
02 Feb 2011 officers Change of particulars for director (Grace Elizabeth Hoskin) 2 Buy now
02 Feb 2011 officers Appointment of secretary (Mr Neville Barton Jaynes) 2 Buy now
16 Dec 2010 accounts Annual Accounts 8 Buy now
09 Apr 2010 resolution Resolution 1 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 annual-return Annual Return 8 Buy now
05 Jan 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
04 Aug 2009 officers Secretary appointed hml company secretarial services 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from flat 7 26-27 medway street london SW1P 2BD 1 Buy now
13 Jan 2009 annual-return Return made up to 06/01/09; full list of members 11 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from flat 1 26-27 medway street london SW1P 2BD 1 Buy now
12 Jan 2009 officers Appointment terminated secretary peter tann 1 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
11 Jan 2008 annual-return Return made up to 06/01/08; full list of members 6 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
15 Jul 2007 officers New director appointed 2 Buy now
10 May 2007 officers Director resigned 1 Buy now
16 Jan 2007 annual-return Return made up to 06/01/07; change of members 7 Buy now
29 Nov 2006 accounts Annual Accounts 7 Buy now
09 Jan 2006 annual-return Return made up to 06/01/06; no change of members 7 Buy now
19 Dec 2005 accounts Annual Accounts 8 Buy now
14 Jan 2005 annual-return Return made up to 06/01/05; full list of members 13 Buy now
13 Jan 2005 capital Ad 01/11/04--------- £ si 4@1=4 £ ic 24/28 2 Buy now
18 Nov 2004 accounts Annual Accounts 7 Buy now
24 Feb 2004 accounts Annual Accounts 7 Buy now
23 Jan 2004 annual-return Return made up to 06/01/04; full list of members 12 Buy now
20 Jan 2003 annual-return Return made up to 06/01/03; full list of members 12 Buy now
26 Jun 2002 accounts Annual Accounts 7 Buy now
14 Jan 2002 annual-return Return made up to 06/01/02; full list of members 11 Buy now
26 Nov 2001 accounts Annual Accounts 8 Buy now
28 Mar 2001 annual-return Return made up to 06/01/01; full list of members 11 Buy now
13 Nov 2000 accounts Annual Accounts 7 Buy now
13 Nov 2000 officers New director appointed 2 Buy now
07 Feb 2000 annual-return Return made up to 06/01/00; full list of members 11 Buy now
02 Dec 1999 officers Director resigned 1 Buy now
30 Jun 1999 accounts Annual Accounts 7 Buy now
15 Jan 1999 annual-return Return made up to 06/01/99; full list of members 5 Buy now
11 Nov 1998 accounts Annual Accounts 7 Buy now
27 Aug 1998 officers New director appointed 2 Buy now
27 Aug 1998 officers Director resigned 1 Buy now