Total Documents | 218 |
---|
Total Pages | 943 |
---|
23 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
24 May 2023 | Confirmation statement made on 16 May 2023 with no updates |
29 September 2022 | Micro company accounts made up to 31 December 2021 |
30 May 2022 | Confirmation statement made on 16 May 2022 with updates |
5 August 2021 | Micro company accounts made up to 31 December 2020 |
1 June 2021 | Confirmation statement made on 16 May 2021 with no updates |
18 November 2020 | Micro company accounts made up to 31 December 2019 |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates |
14 November 2019 | Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019 |
21 October 2019 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019 |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates |
11 March 2019 | Micro company accounts made up to 31 December 2018 |
21 September 2018 | Micro company accounts made up to 31 December 2017 |
19 June 2018 | Confirmation statement made on 16 May 2018 with updates |
22 September 2017 | Micro company accounts made up to 31 December 2016 |
22 September 2017 | Micro company accounts made up to 31 December 2016 |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates |
29 September 2016 | Termination of appointment of Helena Hon as a director on 28 September 2016 |
29 September 2016 | Termination of appointment of Helena Hon as a director on 28 September 2016 |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 December 2015 | Termination of appointment of Brendan Dominic Ritchie as a director on 7 December 2015 |
7 December 2015 | Termination of appointment of Brendan Dominic Ritchie as a director on 7 December 2015 |
23 October 2015 | Appointment of Mr Antony Croft as a director on 22 September 2015 |
23 October 2015 | Appointment of Mr Antony Croft as a director on 22 September 2015 |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 July 2014 | Total exemption full accounts made up to 31 December 2013 |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 |
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 August 2013 | Termination of appointment of John Moore as a director |
13 August 2013 | Termination of appointment of John Moore as a director |
8 August 2013 | Appointment of Ms Helena Hon as a director |
8 August 2013 | Appointment of Ms Helena Hon as a director |
25 July 2013 | Appointment of Mr Brendan Dominic Ritchie as a director |
25 July 2013 | Appointment of Mr Brendan Dominic Ritchie as a director |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 |
23 May 2013 | Director's details changed for John Moore on 1 May 2013 |
23 May 2013 | Director's details changed for John Moore on 1 May 2013 |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
23 May 2013 | Director's details changed for John Moore on 1 May 2013 |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
3 May 2013 | Registered office address changed from 7 Waterlow Mews Little Wymondley Hitchin Hertfordshire SG4 7HL on 3 May 2013 |
3 May 2013 | Registered office address changed from 7 Waterlow Mews Little Wymondley Hitchin Hertfordshire SG4 7HL on 3 May 2013 |
3 May 2013 | Appointment of Red Brick Company Secretaries Limited as a secretary |
3 May 2013 | Appointment of Red Brick Company Secretaries Limited as a secretary |
3 May 2013 | Registered office address changed from 7 Waterlow Mews Little Wymondley Hitchin Hertfordshire SG4 7HL on 3 May 2013 |
10 October 2012 | Termination of appointment of William Hancock as a director |
10 October 2012 | Termination of appointment of William Hancock as a director |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 |
9 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
9 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 |
12 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders |
12 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders |
12 June 2011 | Termination of appointment of Brian Mills as a secretary |
12 June 2011 | Termination of appointment of Brian Mills as a secretary |
18 October 2010 | Termination of appointment of Brian Mills as a director |
18 October 2010 | Termination of appointment of Brian Mills as a director |
18 May 2010 | Director's details changed for Brian William Mills on 16 May 2010 |
18 May 2010 | Director's details changed for William Wesley Hancock on 16 May 2010 |
18 May 2010 | Director's details changed for John Moore on 16 May 2010 |
18 May 2010 | Director's details changed for William Wesley Hancock on 16 May 2010 |
18 May 2010 | Director's details changed for John Moore on 16 May 2010 |
18 May 2010 | Director's details changed for Brian William Mills on 16 May 2010 |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 |
22 May 2009 | Return made up to 16/05/09; full list of members |
22 May 2009 | Return made up to 16/05/09; full list of members |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 |
27 May 2008 | Return made up to 16/05/08; full list of members |
27 May 2008 | Return made up to 16/05/08; full list of members |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 |
25 September 2007 | Director resigned |
25 September 2007 | Director resigned |
14 June 2007 | Return made up to 16/05/07; change of members |
14 June 2007 | Return made up to 16/05/07; change of members |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 |
30 May 2006 | Return made up to 16/05/06; full list of members |
30 May 2006 | Return made up to 16/05/06; full list of members |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 |
6 December 2005 | Company name changed wymondley mews management compan y LIMITED\certificate issued on 06/12/05 |
6 December 2005 | Company name changed wymondley mews management compan y LIMITED\certificate issued on 06/12/05 |
15 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 |
15 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 |
9 August 2005 | Total exemption full accounts made up to 31 May 2005 |
9 August 2005 | Total exemption full accounts made up to 31 May 2005 |
1 June 2005 | Return made up to 16/05/05; change of members |
1 June 2005 | Return made up to 16/05/05; change of members |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 |
4 November 2004 | Director resigned |
4 November 2004 | Director resigned |
18 June 2004 | Return made up to 16/05/04; change of members |
18 June 2004 | Return made up to 16/05/04; change of members |
13 February 2004 | Secretary resigned |
13 February 2004 | Secretary resigned |
6 February 2004 | Registered office changed on 06/02/04 from: cpm house works road letchworth hertfordshire SG6 1LB |
6 February 2004 | Registered office changed on 06/02/04 from: cpm house works road letchworth hertfordshire SG6 1LB |
2 February 2004 | New secretary appointed;new director appointed |
2 February 2004 | New secretary appointed;new director appointed |
2 February 2004 | Director resigned |
2 February 2004 | Director resigned |
9 December 2003 | Accounts made up to 31 May 2003 |
9 December 2003 | Accounts made up to 31 May 2003 |
27 May 2003 | Return made up to 16/05/03; full list of members |
27 May 2003 | Return made up to 16/05/03; full list of members |
3 April 2003 | Accounts made up to 31 May 2002 |
3 April 2003 | Accounts made up to 31 May 2002 |
13 December 2002 | New director appointed |
13 December 2002 | New director appointed |
21 May 2002 | Return made up to 16/05/02; full list of members |
21 May 2002 | Return made up to 16/05/02; full list of members |
27 February 2002 | Accounts made up to 31 May 2001 |
27 February 2002 | Accounts made up to 31 May 2001 |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
16 November 2001 | New director appointed |
6 August 2001 | Director resigned |
6 August 2001 | Director resigned |
21 May 2001 | Return made up to 16/05/01; full list of members
|
21 May 2001 | Return made up to 16/05/01; full list of members
|
1 March 2001 | Accounts made up to 31 May 2000 |
1 March 2001 | Accounts made up to 31 May 2000 |
28 September 2000 | Director resigned |
28 September 2000 | Director resigned |
17 May 2000 | Return made up to 16/05/00; full list of members |
17 May 2000 | Return made up to 16/05/00; full list of members |
28 February 2000 | Accounts made up to 31 May 1999 |
28 February 2000 | Accounts made up to 31 May 1999 |
1 December 1999 | Director resigned |
1 December 1999 | New director appointed |
1 December 1999 | New director appointed |
1 December 1999 | Director resigned |
1 December 1999 | New director appointed |
1 December 1999 | New director appointed |
17 November 1999 | Secretary resigned |
17 November 1999 | Secretary resigned |
17 November 1999 | New secretary appointed |
17 November 1999 | New secretary appointed |
31 August 1999 | Director resigned |
31 August 1999 | Director resigned |
3 June 1999 | Return made up to 16/05/99; full list of members |
3 June 1999 | Return made up to 16/05/99; full list of members |
23 March 1999 | Accounts made up to 31 May 1998 |
23 March 1999 | Accounts made up to 31 May 1998 |
24 May 1998 | Return made up to 16/05/98; no change of members |
24 May 1998 | Return made up to 16/05/98; no change of members |
26 March 1998 | Accounts made up to 31 May 1997 |
26 March 1998 | Accounts made up to 31 May 1997 |
28 July 1997 | New director appointed |
28 July 1997 | New director appointed |
28 July 1997 | Secretary resigned |
28 July 1997 | Registered office changed on 28/07/97 from: 14 waterlow mews little wymondley hitchin hertfordshire SG4 7HL |
28 July 1997 | Secretary resigned |
28 July 1997 | Registered office changed on 28/07/97 from: 14 waterlow mews little wymondley hitchin hertfordshire SG4 7HL |
25 July 1997 | New secretary appointed |
25 July 1997 | New secretary appointed |
13 June 1997 | Return made up to 16/05/97; full list of members |
13 June 1997 | Return made up to 16/05/97; full list of members |
3 June 1997 | Secretary resigned |
3 June 1997 | Registered office changed on 03/06/97 from: 18 waterlow mews little wymondley hitchin hertfordshire SG4 7HL |
3 June 1997 | New secretary appointed |
3 June 1997 | New secretary appointed |
3 June 1997 | Registered office changed on 03/06/97 from: 18 waterlow mews little wymondley hitchin hertfordshire SG4 7HL |
3 June 1997 | Secretary resigned |
9 October 1996 | Accounts for a dormant company made up to 31 May 1996 |
9 October 1996 | Accounts for a dormant company made up to 31 May 1996 |
18 September 1996 | Registered office changed on 18/09/96 from: 24 curzon street mayfair london W1Y 7AE |
18 September 1996 | New director appointed |
18 September 1996 | New secretary appointed |
18 September 1996 | New director appointed |
18 September 1996 | Director resigned |
18 September 1996 | Director resigned |
18 September 1996 | New secretary appointed |
18 September 1996 | New director appointed |
18 September 1996 | Secretary resigned;director resigned |
18 September 1996 | Registered office changed on 18/09/96 from: 24 curzon street mayfair london W1Y 7AE |
18 September 1996 | Secretary resigned;director resigned |
18 September 1996 | New director appointed |
18 September 1996 | Director resigned |
18 September 1996 | Director resigned |
29 August 1996 | Return made up to 16/05/96; full list of members |
29 August 1996 | Return made up to 16/05/96; full list of members |
28 February 1996 | Accounts for a dormant company made up to 31 May 1995 |
28 February 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 31 May 1995 |
28 February 1996 | Resolutions
|
4 August 1995 | Registered office changed on 04/08/95 from: wymondley house little wymondley hitchin hertfordshire SG4 7SB |
4 August 1995 | Registered office changed on 04/08/95 from: wymondley house little wymondley hitchin hertfordshire SG4 7SB |
14 June 1995 | Return made up to 16/05/95; full list of members |
14 June 1995 | Return made up to 16/05/95; full list of members |
5 June 1995 | New director appointed |
5 June 1995 | New director appointed |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed |
25 May 1995 | Director resigned;new director appointed |
25 May 1995 | Director resigned;new director appointed |
25 May 1995 | Secretary resigned;new secretary appointed;new director appointed |
16 May 1994 | Incorporation |
16 May 1994 | Incorporation |