MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 01090200
- Company Overview for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
- Filing history for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
- People for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
- More for MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED (01090200)
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 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
15 Jan 2025 | AP01 | Appointment of Daniel Jimenez Albendea as a director on 6 January 2025 | |
25 Oct 2024 | AA | Accounts for a dormant company made up to 29 September 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
07 Dec 2023 | AP01 | Appointment of Lindsay Greenhalgh as a director on 7 December 2023 | |
14 Nov 2023 | AA | Accounts for a dormant company made up to 29 September 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Mark Line as a director on 27 October 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 29 September 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mark Line on 16 March 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Elizabeth Sarah Penelope Spicer on 16 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Kate Waters as a director on 8 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 29 September 2021 | |
08 May 2021 | CH03 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Kevin Peter Herring on 2 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
01 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 29 September 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
12 Oct 2019 | AA | Accounts for a dormant company made up to 29 September 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 29 September 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates |