MARIA COURT PROPERTY MANAGEMENT CO. LIMITED
Company number 01029461
- Company Overview for MARIA COURT PROPERTY MANAGEMENT CO. LIMITED (01029461)
- Filing history for MARIA COURT PROPERTY MANAGEMENT CO. LIMITED (01029461)
- People for MARIA COURT PROPERTY MANAGEMENT CO. LIMITED (01029461)
- More for MARIA COURT PROPERTY MANAGEMENT CO. LIMITED (01029461)
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) |
---|---|---|---|
25 Dec 2024 | CS01 | Confirmation statement made on 25 December 2024 with no updates | |
20 Nov 2024 | AP01 | Appointment of Miss Katie Louise Ellis as a director on 20 November 2024 | |
15 Mar 2024 | AA | Micro company accounts made up to 29 September 2023 | |
25 Dec 2023 | CS01 | Confirmation statement made on 25 December 2023 with no updates | |
13 May 2023 | AA | Micro company accounts made up to 29 September 2022 | |
13 Apr 2023 | AP01 | Appointment of Mr Richard John Routledge as a director on 23 March 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Richard John Routledge as a director on 28 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 25 December 2022 with no updates | |
08 Sep 2022 | TM01 | Termination of appointment of Steven Wayne Mitchell as a director on 31 August 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 25 December 2021 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 29 September 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 25 December 2020 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 29 September 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 25 December 2019 with no updates | |
27 Nov 2019 | TM01 | Termination of appointment of Jane Mary Griffin as a director on 4 October 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Jane Griffin as a secretary on 11 November 2019 | |
27 Nov 2019 | AP04 | Appointment of Epmg Legal Limited as a secretary on 12 November 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Miss Jane Mary Griffin on 15 October 2019 | |
15 Oct 2019 | CH03 | Secretary's details changed for Ms Jane Griffin on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 15 October 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 25 December 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates |