Advanced company searchLink opens in new window

MARLOW HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED

Company number 00712006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
17 Jul 2017 TM01 Termination of appointment of Victor Beauford Callender as a director on 14 May 2017
16 Sep 2016 AP01 Appointment of Mr Yuk Hei Kenneth Ho as a director on 14 September 2016
19 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
25 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
28 May 2014 AA Total exemption full accounts made up to 31 March 2014
08 Apr 2014 AP01 Appointment of Mrs Tracie Edwards as a director
31 Mar 2014 TM01 Termination of appointment of Stafford Bennett as a director
31 Mar 2014 TM01 Termination of appointment of Rashid Ali as a director
12 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
10 Aug 2011 AP01 Appointment of Mr Stafford Charles Scott Bennett as a director
26 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
27 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
12 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
12 Jul 2010 TM02 Termination of appointment of Rizwan Fancy as a secretary
12 Jul 2010 TM01 Termination of appointment of Rizwan Fancy as a director
12 Jul 2010 CH01 Director's details changed for Rashid Ali on 10 July 2010
12 Jul 2010 CH01 Director's details changed for Victor Beauford Callender on 10 July 2010
23 Jun 2010 AA Total exemption full accounts made up to 31 March 2010