Advanced company searchLink opens in new window

OLD MEUSE RESIDENTS COMPANY LIMITED

Company number 01250690

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)
18 Nov 2015 TM01 Termination of appointment of Christine Marian Wilson as a director on 2 December 2014
18 Nov 2015 TM01 Termination of appointment of Mark Roderick Brunshill Wilson as a director on 2 December 2014
09 Nov 2015 TM01 Termination of appointment of Vivienne Elaine Rathband as a director on 19 June 2015
26 Aug 2015 AP01 Appointment of Callum John Keaveny as a director on 13 August 2015
01 Jun 2015 AP01 Appointment of Caroline Elizabeth Burns as a director on 1 May 2015
22 Feb 2015 AP01 Appointment of Joy Elizabeth Tilbury as a director on 23 January 2015
19 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 210
19 Feb 2015 AD02 Register inspection address has been changed from 7 Bridle Close Kingston upon Thames to 89 Bridge Road East Molesey Surrey KT8 9HH
12 Jan 2015 AP01 Appointment of James Peter Colin Danny as a director on 24 September 2014
09 Jan 2015 TM01 Termination of appointment of Karel Van Der Linden as a director on 9 January 2015
19 Dec 2014 TM01 Termination of appointment of Joy Elizabeth West as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of William Alexander Van Der Linden as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of John Robinson Reid as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Joan Elizabeth O'connor as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Peter Malcolm Dale as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Neil Philip Barker West as a director on 19 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 TM01 Termination of appointment of Susan Splashett Oliver as a director on 24 September 2014
15 Oct 2014 AP04 Appointment of Sweetings Property Management as a secretary on 12 August 2014
29 Sep 2014 AD01 Registered office address changed from The Robinson White Partnership 6 Bridle Close Kingston upon Thames Surrey KT1 2JW to 89 Bridge Road East Molesey Surrey KT8 9HH on 29 September 2014
14 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 210
28 Jan 2014 TM01 Termination of appointment of Emma Welch as a director
28 Jan 2014 TM01 Termination of appointment of Steven Rogers as a director
28 Jan 2014 TM01 Termination of appointment of Francis Richardson as a director
28 Jan 2014 TM01 Termination of appointment of James Hunt as a director