ANGEL MEWS (POOLE) MANAGEMENT LIMITED

04858935
18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Change of particulars for director (Dr Jeremy James Batch) 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2023 accounts Annual Accounts 6 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2022 officers Termination of appointment of director (Tracey Louise Samphier) 1 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 officers Termination of appointment of director (Martyn Samphier) 1 Buy now
04 Mar 2022 accounts Annual Accounts 6 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 6 Buy now
20 Aug 2020 accounts Annual Accounts 6 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 7 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 officers Appointment of director (Mr Jeremy Robert Channon) 2 Buy now
16 Jan 2019 officers Appointment of director (Dr Jeremy James Batch) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Robert Eric Moy) 1 Buy now
16 Nov 2018 officers Termination of appointment of director (Simon John Constandinos) 1 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 6 Buy now
17 Aug 2015 annual-return Annual Return 7 Buy now
13 Aug 2015 accounts Annual Accounts 6 Buy now
18 Sep 2014 officers Appointment of director (Mrs Tracey Louise Samphier) 2 Buy now
18 Sep 2014 officers Appointment of director (Mr Martyn Samphier) 2 Buy now
08 Sep 2014 officers Termination of appointment of director (Peter Downing Drake) 1 Buy now
08 Sep 2014 officers Termination of appointment of director (Julie Louise Drake) 1 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 7 Buy now
18 Sep 2013 accounts Annual Accounts 11 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
08 Aug 2012 annual-return Annual Return 7 Buy now
21 Mar 2012 officers Appointment of director (Mrs Julie Louise Drake) 2 Buy now
21 Mar 2012 officers Appointment of director (Mr Peter Downing Drake) 2 Buy now
21 Mar 2012 officers Termination of appointment of director (Terence Willett) 1 Buy now
02 Sep 2011 annual-return Annual Return 6 Buy now
15 Apr 2011 officers Termination of appointment of director (Nigel Miles) 1 Buy now
21 Oct 2010 accounts Annual Accounts 8 Buy now
14 Aug 2010 annual-return Annual Return 7 Buy now
14 Aug 2010 officers Change of particulars for director (Simon John Constandinos) 2 Buy now
14 Aug 2010 officers Change of particulars for director (Robert Eric Moy) 2 Buy now
14 Aug 2010 officers Change of particulars for director (Terence Roy Willett) 2 Buy now
23 Nov 2009 accounts Annual Accounts 7 Buy now
15 Sep 2009 annual-return Return made up to 07/08/09; full list of members 5 Buy now
30 Mar 2009 officers Director appointed simon john constandinos 2 Buy now
30 Mar 2009 officers Director appointed robert eric moy 2 Buy now
02 Feb 2009 officers Director appointed terence roy willett 2 Buy now
27 Nov 2008 accounts Annual Accounts 7 Buy now
19 Nov 2008 annual-return Return made up to 07/08/08; full list of members 5 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 19A haven road poole dorset BH13 7LE 1 Buy now
12 May 2008 officers Appointment terminated director penelope keeling 1 Buy now
12 May 2008 officers Appointment terminated secretary diane clegg 1 Buy now
12 May 2008 officers Director appointed nigel timothy grenfell miles 2 Buy now
12 May 2008 capital Capitals not rolled up 2 Buy now
16 Oct 2007 annual-return Return made up to 07/08/07; change of members 6 Buy now
15 Oct 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 07/08/06; full list of members 7 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: 108 panorama road poole dorset BH13 7RG 1 Buy now
06 Dec 2006 accounts Annual Accounts 1 Buy now
16 Nov 2005 annual-return Return made up to 07/08/05; full list of members 8 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
14 Jun 2005 accounts Annual Accounts 1 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: jonsen house 43 commercial road poole dorset BH14 0HU 1 Buy now
18 Nov 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
09 Nov 2004 accounts Accounting reference date extended from 31/08/04 to 31/01/05 1 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers New secretary appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 address Registered office changed on 10/09/03 from: 31 corsham street london N1 6DR 1 Buy now
07 Aug 2003 incorporation Incorporation Company 20 Buy now