MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 00744532
- Company Overview for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED (00744532)
- Filing history for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED (00744532)
- People for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED (00744532)
- More for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED (00744532)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
03 Feb 2025 | AA | Total exemption full accounts made up to 29 September 2024 | |
13 Mar 2024 | MA | Memorandum and Articles of Association | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | CC04 | Statement of company's objects | |
09 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2024 | MA | Memorandum and Articles of Association | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
09 Feb 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
14 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
01 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
19 Mar 2019 | AP01 | Appointment of Sylvie Jordan as a director on 15 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
17 Aug 2018 | AP01 | Appointment of John Frederick Wilkey as a director on 16 August 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 |