MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED
Company number 01200881
- Company Overview for MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED (01200881)
- Filing history for MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED (01200881)
- People for MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED (01200881)
- More for MAPESBURY ROAD RESIDENTS MANAGEMENT LIMITED (01200881)
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) |
---|---|---|---|
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
07 Mar 2018 | AP03 | Appointment of Ms Susie Songhurst as a secretary on 22 February 2018 | |
25 Sep 2017 | TM01 | Termination of appointment of Duncan James Salvesen as a director on 11 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Francesco Cirillo as a secretary on 11 September 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | TM01 | Termination of appointment of Adam Max Isaacson as a director on 31 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2016 | CH01 | Director's details changed for Mr Benjamin James Rose on 19 August 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
04 Dec 2015 | CH03 | Secretary's details changed for Mr. Francisco Cirillo on 25 November 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from Ground Floor 31 Bury Street London EC3A 5AR to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 15 January 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from 2Nd Floor, York House, 23 Kingsway, London. WC2B 6UJ United Kingdom to Ground Floor 31 Bury Street London EC3A 5AR on 25 November 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Apr 2014 | AP03 | Appointment of Mr. Francisco Cirillo as a secretary | |
24 Apr 2014 | TM02 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary | |
24 Apr 2014 | AD01 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 24 April 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mr Adam Max Isaacson as a director | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |