19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED
Company number 01133423
- Company Overview for 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED (01133423)
- Filing history for 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED (01133423)
- People for 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED (01133423)
- More for 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED (01133423)
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 Oct 2016 | AA | Accounts for a dormant company made up to 29 September 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 18 June 2016 no member list | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 29 September 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Sean Mcdermott as a director on 13 May 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Richard James Sims as a director on 7 December 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Sean Mcdermott as a director on 13 May 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 18 June 2015 no member list | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 29 September 2014 | |
19 May 2015 | CH01 | Director's details changed for Emma Gowin on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Noel Nyss on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Alan John Mcmorran on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Richard James Sims on 12 November 2012 | |
19 May 2015 | CH01 | Director's details changed for Bill Kerrigan on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Michael Francis on 19 May 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Barbara Nowicki as a director on 15 April 2015 | |
05 Aug 2014 | CH04 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
19 Jun 2014 | AR01 | Annual return made up to 18 June 2014 no member list | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 18 June 2013 no member list | |
18 Jun 2013 | CH04 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 | |
04 Dec 2012 | AP01 | Appointment of Alan John Mcmorran as a director | |
26 Nov 2012 | AP01 | Appointment of Noel Nyss as a director |