BRUNEL MEWS LIMITED

02920335
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 3 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
10 Aug 2023 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
25 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services) 1 Buy now
04 Mar 2022 officers Appointment of director (Mr David Ho) 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Tim Gilbert) 1 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
12 Nov 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
17 Oct 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Crown Leasehold Management Ltd) 1 Buy now
08 Dec 2016 officers Appointment of corporate secretary (Hml Company Secretarial Services) 2 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 annual-return Annual Return 12 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
07 May 2015 annual-return Annual Return 12 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
24 Apr 2014 annual-return Annual Return 12 Buy now
18 Dec 2013 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 12 Buy now
13 May 2013 officers Change of particulars for director (Bunty Geraldine Virginia Matthews) 2 Buy now
13 May 2013 officers Change of particulars for director (Tim Gilbert) 2 Buy now
04 Feb 2013 officers Appointment of corporate secretary (Crown Leasehold Management Ltd) 2 Buy now
04 Feb 2013 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
28 Aug 2012 accounts Annual Accounts 9 Buy now
20 Apr 2012 annual-return Annual Return 12 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
13 Dec 2011 accounts Annual Accounts 9 Buy now
19 Apr 2011 annual-return Annual Return 12 Buy now
02 Mar 2011 officers Appointment of director (Mr James Fox) 2 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
15 Jun 2010 annual-return Annual Return 34 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2010 officers Appointment of secretary (Charles Alec Guthrie) 3 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 officers Termination of appointment of secretary (County Estate Management Secretarial Services Limited) 1 Buy now
15 Feb 2010 officers Termination of appointment of director (Kenneth Rimmer) 1 Buy now
22 Jan 2010 accounts Annual Accounts 8 Buy now
12 May 2009 annual-return Return made up to 19/04/09; full list of members 31 Buy now
02 Feb 2009 accounts Annual Accounts 8 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
01 Aug 2008 accounts Annual Accounts 8 Buy now
28 May 2008 officers Appointment terminated director mark barton 1 Buy now
30 Apr 2008 annual-return Return made up to 19/04/08; full list of members 30 Buy now
21 Feb 2008 officers New director appointed 1 Buy now
14 Feb 2008 officers New director appointed 1 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
23 Apr 2007 annual-return Return made up to 19/04/07; full list of members 19 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
07 Aug 2006 accounts Annual Accounts 8 Buy now
04 Jul 2006 annual-return Return made up to 19/04/06; full list of members 10 Buy now
02 Dec 2005 officers New director appointed 2 Buy now
22 Sep 2005 officers New secretary appointed 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL 1 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
26 Aug 2005 accounts Annual Accounts 8 Buy now
18 Jun 2005 capital £ ic 90/89 10/05/05 £ sr 1@1=1 1 Buy now
08 Jun 2005 resolution Resolution 3 Buy now
28 Apr 2005 annual-return Return made up to 19/04/05; full list of members 13 Buy now
01 Sep 2004 accounts Annual Accounts 9 Buy now
14 May 2004 annual-return Return made up to 19/04/04; full list of members 10 Buy now
14 May 2004 officers Director resigned 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
22 Oct 2003 accounts Annual Accounts 8 Buy now
10 May 2003 annual-return Return made up to 19/04/03; full list of members 10 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
18 Aug 2002 accounts Annual Accounts 8 Buy now
22 May 2002 annual-return Return made up to 19/04/02; full list of members 12 Buy now
21 Jan 2002 officers New director appointed 2 Buy now
13 Nov 2001 accounts Annual Accounts 8 Buy now
25 Apr 2001 annual-return Return made up to 19/04/01; full list of members 9 Buy now
06 Jun 2000 accounts Annual Accounts 8 Buy now
18 May 2000 officers Director resigned 1 Buy now
18 May 2000 annual-return Return made up to 19/04/00; full list of members 10 Buy now
08 Feb 2000 officers New director appointed 2 Buy now
08 Feb 2000 officers New director appointed 2 Buy now
30 Dec 1999 officers New secretary appointed 2 Buy now
29 Dec 1999 officers Secretary resigned 1 Buy now
14 Dec 1999 accounts Annual Accounts 8 Buy now
13 May 1999 annual-return Return made up to 19/04/99; change of members 6 Buy now
10 Dec 1998 accounts Annual Accounts 8 Buy now
28 Oct 1998 officers Director resigned 1 Buy now
27 Apr 1998 annual-return Return made up to 19/04/98; full list of members 10 Buy now
18 Mar 1998 accounts Accounting reference date shortened from 25/03/98 to 24/03/98 1 Buy now
03 Mar 1998 address Registered office changed on 03/03/98 from: corporate property management lt 1-3 evron place hertford hertfordshire SG14 1PA 1 Buy now
03 Mar 1998 accounts Accounting reference date shortened from 30/04/98 to 25/03/98 1 Buy now
03 Mar 1998 officers New director appointed 2 Buy now
25 Feb 1998 accounts Amended Accounts 8 Buy now
26 Jan 1998 accounts Annual Accounts 8 Buy now