Advanced company searchLink opens in new window

MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 01068323

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)
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