MARDON RESIDENTS MANAGEMENT LIMITED
Company number 00916652
- Company Overview for MARDON RESIDENTS MANAGEMENT LIMITED (00916652)
- Filing history for MARDON RESIDENTS MANAGEMENT LIMITED (00916652)
- People for MARDON RESIDENTS MANAGEMENT LIMITED (00916652)
- More for MARDON RESIDENTS MANAGEMENT LIMITED (00916652)
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) |
---|---|---|---|
26 Apr 2016 | TM01 | Termination of appointment of David Ian Rees as a director on 31 March 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Mar 2016 | AP03 | Appointment of Mr Punit Shah as a secretary on 2 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 2 Mardon Westfield Park Pinner Middlesex HA5 4JQ to 9 Mardon Westfield Park Pinner Middlesex HA5 4JQ on 14 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of David Ian Rees as a secretary on 2 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
26 Oct 2015 | TM01 | Termination of appointment of Rita Joseph as a director on 20 July 2015 | |
26 Oct 2015 | AP01 | Appointment of Mrs Nilpa Hansrani as a director on 20 July 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Mitesh Dilip Tailor as a director on 20 July 2015 | |
01 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Mrs Paula Walker on 1 January 2011 | |
09 Jan 2013 | CH01 | Director's details changed for Mr Punit Shah on 1 December 2011 | |
09 Jan 2013 | CH01 | Director's details changed for Ms Meera Gudka on 1 December 2011 | |
09 Jan 2013 | CH01 | Director's details changed for Mr Gwynfor Powell on 1 December 2011 | |
09 Jan 2013 | CH01 | Director's details changed for Mrs Gillian Weaver on 8 January 2013 | |
29 Oct 2012 | AP03 | Appointment of Mr David Ian Rees as a secretary | |
28 Oct 2012 | AD01 | Registered office address changed from 4 Mardon Westfield Park Hatch End Pinner HA5 4JQ on 28 October 2012 | |
28 Oct 2012 | TM02 | Termination of appointment of Gillian Weaver as a secretary | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders |