AUGUSTINE MEWS RESIDENTS LIMITED

04202786
WRIGHT HOUSE WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN HP16 0BE

Documents

Documents
Date Category Description Pages
30 May 2024 officers Appointment of secretary (Mr Andrew James Robertson) 2 Buy now
30 May 2024 officers Termination of appointment of secretary (Nicolle Sarah Marchant) 1 Buy now
30 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2023 accounts Annual Accounts 2 Buy now
21 Sep 2023 officers Appointment of director (Mr Mark Thomas) 2 Buy now
16 Jun 2023 officers Termination of appointment of director (Raymond William Harrison) 1 Buy now
07 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 4 Buy now
16 Jul 2022 officers Termination of appointment of director (John David Martin) 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 4 Buy now
01 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 5 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 4 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Appointment of director (Mr Peter Carruthers) 2 Buy now
06 Aug 2018 accounts Annual Accounts 4 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2017 accounts Annual Accounts 4 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jul 2016 accounts Annual Accounts 4 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
21 Jul 2015 accounts Annual Accounts 4 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
28 Jul 2014 accounts Annual Accounts 4 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 officers Appointment of secretary (Mrs Nicolle Sarah Marchant) 2 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 officers Termination of appointment of director (Rosalind Perkins) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Rosalind Perkins) 1 Buy now
19 Jul 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 annual-return Annual Return 11 Buy now
29 Apr 2013 officers Appointment of director (Miss Frances Mary Cresswell) 2 Buy now
25 Jul 2012 accounts Annual Accounts 4 Buy now
20 May 2012 annual-return Annual Return 7 Buy now
14 Jul 2011 accounts Annual Accounts 4 Buy now
15 May 2011 annual-return Annual Return 7 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
14 Jul 2010 annual-return Annual Return 10 Buy now
14 Jul 2010 officers Change of particulars for director (John David Martin) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Raymond William Harrison) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Rosalind Hannah Perkins) 2 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
18 May 2009 annual-return Return made up to 20/04/09; full list of members 8 Buy now
28 Aug 2008 accounts Annual Accounts 4 Buy now
19 May 2008 annual-return Return made up to 20/04/08; full list of members 8 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
26 Jul 2007 annual-return Return made up to 20/04/07; full list of members 6 Buy now
26 Sep 2006 accounts Annual Accounts 4 Buy now
16 May 2006 annual-return Return made up to 20/04/06; full list of members 12 Buy now
30 Mar 2006 accounts Annual Accounts 4 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
31 May 2005 annual-return Return made up to 20/04/05; full list of members 13 Buy now
27 Apr 2005 accounts Annual Accounts 4 Buy now
21 May 2004 annual-return Return made up to 20/04/04; full list of members 13 Buy now
13 Apr 2004 accounts Annual Accounts 6 Buy now
12 May 2003 annual-return Return made up to 20/04/03; full list of members 13 Buy now
12 May 2003 accounts Annual Accounts 4 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW 1 Buy now
08 Jan 2003 officers New secretary appointed 2 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
08 Oct 2002 officers New director appointed 2 Buy now
08 Oct 2002 officers New director appointed 2 Buy now
08 Oct 2002 officers New director appointed 2 Buy now
14 Jun 2002 capital Ad 31/05/01-28/03/02 £ si 11@200 3 Buy now
29 May 2002 annual-return Return made up to 20/04/02; full list of members 8 Buy now
10 Apr 2002 accounts Accounting reference date extended from 30/04/02 to 24/06/02 1 Buy now
15 Oct 2001 resolution Resolution 4 Buy now
15 May 2001 officers Director resigned 1 Buy now
15 May 2001 officers Secretary resigned 1 Buy now
15 May 2001 officers New director appointed 6 Buy now
15 May 2001 officers New director appointed 5 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
20 Apr 2001 incorporation Incorporation Company 11 Buy now