MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 01068323
- Company Overview for MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED (01068323)
- Filing history for MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED (01068323)
- People for MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED (01068323)
- More for MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED (01068323)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
02 Sep 2024 | TM01 | Termination of appointment of Frances Margaret Rigby-Hall as a director on 31 August 2024 | |
22 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
31 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
31 Aug 2023 | AP01 | Appointment of Mr Martin John Powell as a director on 26 August 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
08 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
12 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of John Robert Allen Howard as a director on 29 April 2022 | |
03 Feb 2022 | AD02 | Register inspection address has been changed from 42 Earlsdon Way Highcliffe Christchurch BH23 5TD England to 62 Earlsdon Way Highcliffe Christchurch Dorset BH23 5TD | |
20 Jan 2022 | AP01 | Appointment of Mr Mark James Norman as a director on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Ms Frances Margaret Rigby-Hall as a director on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mrs Diana Mezzogori-Curran as a director on 20 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Teresa Anne Asher as a director on 20 January 2022 | |
16 Sep 2021 | TM01 | Termination of appointment of Richard John Jones as a director on 7 September 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
03 Sep 2021 | AP01 | Appointment of Mr Trevor David Walker as a director on 28 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Anthony Peter Curran as a director on 28 August 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Maurice Patterson as a director on 28 August 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
06 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Barry Line Loader as a director on 22 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 2 April 2020 |