ST CROSS MEWS MANAGEMENT LTD

06273267
PEARSONS PROPERTY MANAGEMENT 2-4 NEW ROAD SOUTHAMPTON ENGLAND SO14 0AA

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 6 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 6 Buy now
11 Jun 2021 accounts Annual Accounts 6 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 officers Termination of appointment of secretary (Gillian Smith) 1 Buy now
21 Apr 2021 officers Appointment of corporate secretary (Pearsons Partnerships Limited) 2 Buy now
21 Apr 2021 officers Change of particulars for director (Dr Andrew David Oswell) 2 Buy now
03 Sep 2020 accounts Annual Accounts 6 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 6 Buy now
13 Jun 2019 officers Termination of appointment of director (John Fitzgerald) 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Appointment of secretary (Mrs Gillian Smith) 2 Buy now
08 May 2017 officers Termination of appointment of secretary (Stephen Richard Weller) 1 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
10 Dec 2015 accounts Annual Accounts 5 Buy now
22 Jul 2015 officers Appointment of director (John Fitzgerald) 3 Buy now
09 Jul 2015 officers Termination of appointment of director (William Charles Reed) 2 Buy now
25 Jun 2015 annual-return Annual Return 6 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
12 Jun 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 officers Appointment of director (Dr Andrew David Oswell) 3 Buy now
10 Oct 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
10 Jun 2013 officers Termination of appointment of director (David Brace) 1 Buy now
18 Jul 2012 officers Appointment of director (William Charles Reed) 2 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
15 Jun 2012 officers Termination of appointment of director (John Fitzgerald) 2 Buy now
13 Jun 2012 annual-return Annual Return 6 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
25 Jun 2010 annual-return Annual Return 8 Buy now
25 Jun 2010 officers Change of particulars for director (David Howard Rees Brace) 2 Buy now
25 Jun 2010 officers Change of particulars for director (John Fitzgerald) 2 Buy now
07 Apr 2010 accounts Annual Accounts 9 Buy now
24 Aug 2009 annual-return Return made up to 08/06/09; full list of members 7 Buy now
11 Jun 2009 officers Appointment terminated secretary catherine whitehouse 1 Buy now
11 Jun 2009 officers Appointment terminated director ross jones 1 Buy now
11 Jun 2009 officers Appointment terminated director grayle jones 1 Buy now
05 Jun 2009 officers Director appointed john fitzgerald 1 Buy now
05 Jun 2009 officers Secretary appointed stephen richard weller 1 Buy now
05 Jun 2009 officers Director appointed david howard rees brace 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from 7 lynwood court priestlands place lymington hampshire SO41 9GA 1 Buy now
10 Oct 2008 accounts Annual Accounts 2 Buy now
29 Jul 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
22 Aug 2007 officers New director appointed 3 Buy now
22 Aug 2007 officers New director appointed 5 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: westlake clark four shells queen katherine road lymington hampshire SO41 3RY 1 Buy now
08 Jun 2007 officers Secretary resigned 1 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
08 Jun 2007 incorporation Incorporation Company 10 Buy now