QUEEN ANNE MEWS (ABINGDON) MANAGEMENT COMPANY LIMITED

04426178
WENRISC HOUSE 4 MEADOW COURT HIGH STREET WITNEY OX28 6ER

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 3 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 accounts Annual Accounts 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 3 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 officers Appointment of director (Ms Gabrielle Elizabeth Matthews) 2 Buy now
10 Jun 2020 officers Termination of appointment of director (Nicholas Stacey Corry) 1 Buy now
26 May 2020 accounts Annual Accounts 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 officers Appointment of director (Mr Nicholas Stacey Corry) 2 Buy now
25 Jul 2019 officers Appointment of director (Ms Ailbhe Farren) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Maureen Margaret Corry) 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
22 Apr 2016 accounts Annual Accounts 4 Buy now
21 Aug 2015 officers Change of particulars for corporate secretary (Covenant Management Ltd) 3 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 officers Change of particulars for corporate secretary (Cockle Services Ltd) 3 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 officers Termination of appointment of secretary (James Cockle) 2 Buy now
22 Mar 2011 officers Appointment of corporate secretary (Cockle Services Ltd) 3 Buy now
26 Apr 2010 annual-return Annual Return 3 Buy now
26 Apr 2010 officers Change of particulars for director (Maureen Margaret Corry) 2 Buy now
26 Apr 2010 officers Change of particulars for director (William John Mcfaul) 2 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
27 Apr 2009 annual-return Annual return made up to 26/04/09 2 Buy now
22 Apr 2009 officers Director's change of particulars / william mcfaul / 09/04/2009 1 Buy now
22 Apr 2009 officers Director's change of particulars / maureen corry / 09/04/2009 1 Buy now
13 Apr 2009 accounts Annual Accounts 6 Buy now
06 Apr 2009 officers Appointment terminated director donald chadwick 1 Buy now
06 Apr 2009 officers Appointment terminated director darryl mattocks 1 Buy now
28 May 2008 accounts Annual Accounts 6 Buy now
19 May 2008 annual-return Annual return made up to 26/04/08 5 Buy now
15 May 2008 officers Appointment terminated director shaun dominic 1 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
11 May 2007 annual-return Annual return made up to 26/04/07 6 Buy now
10 May 2007 officers Director resigned 1 Buy now
04 May 2006 annual-return Annual return made up to 26/04/06 6 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: unit 6 southill cornbury park charlbury chipping norton oxfordshire OX7 3EW 1 Buy now
02 Nov 2005 accounts Annual Accounts 9 Buy now
27 Apr 2005 annual-return Annual return made up to 26/04/05 2 Buy now
07 Oct 2004 accounts Annual Accounts 9 Buy now
13 May 2004 officers New secretary appointed 2 Buy now
13 May 2004 annual-return Annual return made up to 26/04/04 6 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: the southill partnership LTD 6 southill cornbury park chipping norton oxfordshire OX7 3EW 1 Buy now
22 Apr 2004 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
09 Mar 2004 accounts Annual Accounts 9 Buy now
09 Mar 2004 officers Director's particulars changed 1 Buy now
14 Feb 2004 officers Secretary resigned 1 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: seacourt tower west way oxford OX2 0FB 1 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB 1 Buy now
02 Jul 2003 annual-return Annual return made up to 26/04/03 6 Buy now
21 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
15 Jan 2003 incorporation Memorandum Articles 27 Buy now
15 Jan 2003 resolution Resolution 1 Buy now
26 Apr 2002 incorporation Incorporation Company 34 Buy now