MERROW COURT RESIDENTS ASSOCIATION LIMITED
Company number 00620300
- Company Overview for MERROW COURT RESIDENTS ASSOCIATION LIMITED (00620300)
- Filing history for MERROW COURT RESIDENTS ASSOCIATION LIMITED (00620300)
- People for MERROW COURT RESIDENTS ASSOCIATION LIMITED (00620300)
- More for MERROW COURT RESIDENTS ASSOCIATION LIMITED (00620300)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2017 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 | |
29 Jun 2017 | CH04 | Secretary's details changed for Jfm Block & Estate Management Llp on 29 June 2017 | |
27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 | |
22 Oct 2016 | AP04 | Appointment of Jfm Block & Estate Management Llp as a secretary on 22 October 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD01 | Registered office address changed from 1 Three Pears Road Guildford Surrey GU1 2XU to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 23 December 2015 | |
24 Nov 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Clarke Gammon Estates Limited as a secretary on 16 November 2015 | |
26 Jul 2015 | TM02 | Termination of appointment of Clarke Gammon Wellers as a secretary on 26 June 2015 | |
30 Jun 2015 | AP04 | Appointment of Clarke Gammon Estates Limited as a secretary on 29 June 2015 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
13 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
13 Sep 2012 | AP04 | Appointment of Clarke Gammon Wellers as a secretary | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
16 Mar 2012 | TM02 | Termination of appointment of Ian Anderson as a secretary | |
19 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Mr Derek Henry Price on 31 December 2010 |