OLD DAIRY MEWS MANAGEMENT COMPANY (SHEERNESS) LIMITED

06070843
NO 3 THE OLD DAIRY HALFWAY ROAD SHEERNESS KENT ME12 3AR

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Termination of appointment of director (David Richard Pownceby) 1 Buy now
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 5 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 5 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 5 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
31 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 4 Buy now
15 Apr 2019 officers Change of particulars for director (Mr David Richard Pownceby) 2 Buy now
15 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2018 accounts Annual Accounts 4 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2017 accounts Annual Accounts 3 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 officers Appointment of director (Mr David Richard Pownceby) 2 Buy now
03 Feb 2017 accounts Annual Accounts 3 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2017 officers Termination of appointment of secretary (Geraldine Ann Dines) 1 Buy now
01 Feb 2017 officers Termination of appointment of director (Stephen William Attwood) 1 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
15 Nov 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
01 May 2013 accounts Annual Accounts 2 Buy now
19 Mar 2013 annual-return Annual Return 5 Buy now
18 Mar 2013 officers Change of particulars for secretary (Mrs Geraldine Ann Dines) 2 Buy now
26 Apr 2012 accounts Annual Accounts 3 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 2 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 accounts Annual Accounts 3 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Stephen William Attwood) 2 Buy now
22 Jul 2009 accounts Annual Accounts 2 Buy now
14 Apr 2009 capital Ad 17/03/09\gbp si 7@1=7\gbp ic 1/8\ 3 Buy now
06 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 1 Buy now
12 Feb 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
09 Mar 2007 address Location of register of members 1 Buy now
09 Mar 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
26 Jan 2007 incorporation Incorporation Company 12 Buy now