PASSFIELD MEWS MANAGEMENT COMPANY LIMITED

05714755
8 STANHOPE GATE CAMBERLEY SURREY GU15 3DW

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 5 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2024 officers Change of particulars for director (Mr David Robin Leverett) 2 Buy now
04 Jan 2024 officers Change of particulars for corporate secretary (Sennen Property Management Ltd) 1 Buy now
20 Oct 2023 officers Termination of appointment of director (Gaynor Ann Deane) 1 Buy now
20 Oct 2023 officers Termination of appointment of director (Martin Christopher Gibb) 1 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
04 Apr 2023 officers Appointment of director (Mrs Gaynor Ann Deane) 2 Buy now
03 Apr 2023 officers Appointment of director (Mr David Robin Leverett) 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 4 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 4 Buy now
21 Jun 2021 officers Termination of appointment of director (Michael Pycraft Hughes) 1 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 officers Appointment of corporate secretary (Sennen Property Management Ltd) 2 Buy now
02 Mar 2021 officers Termination of appointment of secretary (Pam Wilding) 1 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
13 Oct 2020 officers Termination of appointment of director (Robert Gerald Wigman) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Bruce Owen Roebuck) 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 officers Termination of appointment of director (Gillian Patricia Boxell) 1 Buy now
18 Nov 2019 officers Termination of appointment of director (John Michael Lawrence) 1 Buy now
19 Jun 2019 accounts Annual Accounts 4 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2019 officers Appointment of secretary (Mrs Pam Wilding) 2 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Pam Wilding) 1 Buy now
23 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 accounts Annual Accounts 5 Buy now
04 May 2018 officers Appointment of director (Mrs Gillian Patricia Boxell) 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 officers Appointment of secretary (Mrs Pam Wilding) 2 Buy now
07 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Gillian Patricia Boxell) 1 Buy now
06 Jul 2017 accounts Annual Accounts 5 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 officers Termination of appointment of director (Ronald William Tanner) 1 Buy now
15 Nov 2016 officers Termination of appointment of director (Ronald William Tanner) 1 Buy now
15 Nov 2016 officers Change of particulars for director (Mr John Micheal Lawrence) 2 Buy now
15 Nov 2016 officers Change of particulars for director (Ms Gillian Patricia Boxall) 2 Buy now
09 Sep 2016 accounts Annual Accounts 6 Buy now
09 Aug 2016 officers Change of particulars for director (Mr Robert Gerald Wingman) 2 Buy now
22 Jul 2016 officers Appointment of director (Mr Ronald William Tanner) 2 Buy now
22 Jul 2016 officers Appointment of director (Mr Robert Gerald Wingman) 2 Buy now
22 Jul 2016 officers Termination of appointment of director (Richard Darren Allington) 1 Buy now
15 Apr 2016 annual-return Annual Return 9 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
22 Mar 2015 annual-return Annual Return 9 Buy now
06 Sep 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 9 Buy now
04 Feb 2014 officers Termination of appointment of director (David Leverett) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Clare Chester) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Clare Chester) 1 Buy now
13 Sep 2013 officers Termination of appointment of director (Jacqueline Harvey) 1 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 12 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 12 Buy now
06 Jul 2011 accounts Annual Accounts 8 Buy now
21 Feb 2011 annual-return Annual Return 12 Buy now
05 Jan 2011 officers Termination of appointment of director (James Pengilley) 1 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 accounts Annual Accounts 9 Buy now
23 Feb 2010 annual-return Annual Return 8 Buy now
23 Feb 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
12 Feb 2010 officers Appointment of director (Mr Martin Christopher Gibb) 2 Buy now
12 Feb 2010 officers Appointment of director (Mr James Pengilley) 2 Buy now
12 Feb 2010 officers Appointment of director (Mrs Clare Chester) 2 Buy now
27 Jan 2010 officers Appointment of director (Mr Nicholas Gordon Wright) 2 Buy now
27 Jan 2010 officers Appointment of director (Mr Bruce Owen Roebuck) 2 Buy now
27 Jan 2010 officers Appointment of director (Professor Michael Pycraft Hughes) 2 Buy now
27 Jan 2010 officers Appointment of director (Ms Gillian Patricia Boxall) 2 Buy now
27 Jan 2010 officers Appointment of director (Mrs Jacqueline Susan Harvey) 2 Buy now
27 Jan 2010 officers Termination of appointment of director (Rmg Asset Management Limited) 1 Buy now
27 Jan 2010 officers Termination of appointment of director (Hertford Company Secretaries Limited) 1 Buy now
27 Jan 2010 officers Appointment of director (Mr David Leverett) 2 Buy now
27 Jan 2010 officers Appointment of director (Mr John Micheal Lawrence) 2 Buy now
27 Jan 2010 officers Appointment of director (Dr Richard Darren Allington) 2 Buy now
27 Jan 2010 officers Appointment of director (Mr Ronald William Tanner) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate director (Cpm Asset Management Limited) 2 Buy now
22 Apr 2009 accounts Annual Accounts 9 Buy now
26 Feb 2009 officers Director's change of particulars / cpm asset management LIMITED / 24/02/2009 1 Buy now
24 Feb 2009 annual-return Annual return made up to 20/02/09 2 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
15 Dec 2008 accounts Annual Accounts 12 Buy now
04 Mar 2008 annual-return Annual return made up to 20/02/08 2 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
20 Sep 2007 accounts Annual Accounts 10 Buy now
16 Mar 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
03 Mar 2007 annual-return Annual return made up to 20/02/07 4 Buy now
07 Mar 2006 resolution Resolution 1 Buy now
20 Feb 2006 incorporation Incorporation Company 28 Buy now