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) |
---|---|---|---|
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Sep 2019 | AP01 | Appointment of Miss Teresa Anne Asher as a director on 31 August 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
07 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
15 Oct 2017 | AD02 | Register inspection address has been changed from 26 Earlsdon Way Highcliffe Christchurch Dorset BH23 5TD England to 42 Earlsdon Way Highcliffe Christchurch BH23 5TD | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
14 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Sep 2016 | AP01 | Appointment of Mr Maurice Patterson as a director on 27 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Colin Earnest Wyatt as a director on 3 August 2016 | |
15 Aug 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Peter Walter Williams as a director on 14 January 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
24 Jul 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 8 July 2015 | |
03 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
03 Sep 2014 | CH01 | Director's details changed for Anthony Peter Curran on 30 August 2014 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Richard John Jones on 8 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Nov 2013 | AD02 | Register inspection address has been changed | |
07 Nov 2013 | CH01 | Director's details changed for Mr Colin Wyatt on 7 November 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Barry Loader on 7 November 2013 |