About

Registered Number: 02331231
Date of Incorporation: 29/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 20 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BH,

 

Having been setup in 1988, County Mews Residents' Association Ltd are based in Kendal, it's status at Companies House is "Active". We don't know the number of employees at the organisation. County Mews Residents' Association Ltd has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARREN, Sheila 04 September 2018 - 1
MORRIS, James 12 January 2018 - 1
BATES, Peter James N/A 25 January 1994 1
BENNETT, Heather Jane 21 August 2007 07 January 2018 1
DYSON, Jean 09 October 1996 10 October 2000 1
HAMILTON, Alice 25 January 1994 29 December 1994 1
HAYTON, William Douglas 09 October 1996 01 July 2017 1
MATTOCK, Robert Nicholas 25 January 1994 09 October 1996 1
RAMSDEN, Colin 25 January 1994 17 October 2014 1
SALISBURY, Marian 04 September 2018 12 September 2019 1
SMYTH, Janet Anne 10 October 2000 07 June 2006 1
WADDINGTON, Alexander Mark 21 August 2007 11 December 2009 1
WATSON, Paul William 09 July 1991 09 October 1996 1
Secretary Name Appointed Resigned Total Appointments
CUNSWICK LTD 28 October 2019 - 1
MASHITER, Michael 13 January 2009 31 March 2013 1
WILLIS, Daniel John 27 November 1992 05 August 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 13 November 2019
AD01 - Change of registered office address 30 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AP04 - Appointment of corporate secretary 28 October 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 December 2013
AP04 - Appointment of corporate secretary 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 21 January 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363s - Annual Return 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 January 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 January 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 08 January 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 12 March 1997
RESOLUTIONS - N/A 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
AA - Annual Accounts 12 March 1997
AA - Annual Accounts 30 January 1996
287 - Change in situation or address of Registered Office 20 January 1995
363b - Annual Return 20 January 1995
AA - Annual Accounts 20 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
288 - N/A 22 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 February 1994
363s - Annual Return 11 February 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
AA - Annual Accounts 11 December 1992
363b - Annual Return 06 March 1992
288 - N/A 31 October 1991
AA - Annual Accounts 31 October 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
AA - Annual Accounts 02 June 1991
363a - Annual Return 02 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1989
MEM/ARTS - N/A 15 May 1989
CERTNM - Change of name certificate 02 May 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
287 - Change in situation or address of Registered Office 26 April 1989
NEWINC - New incorporation documents 29 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.