MOONHILLS FLATS (BRACKNELL) LIMITED
Company number 01442453
- Company Overview for MOONHILLS FLATS (BRACKNELL) LIMITED (01442453)
- Filing history for MOONHILLS FLATS (BRACKNELL) LIMITED (01442453)
- People for MOONHILLS FLATS (BRACKNELL) LIMITED (01442453)
- More for MOONHILLS FLATS (BRACKNELL) LIMITED (01442453)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Frederick Douglas Tomlinson as a director on 26 November 2023 | |
26 Dec 2024 | CS01 | Confirmation statement made on 26 December 2024 with updates | |
18 Dec 2024 | AA | Micro company accounts made up to 24 June 2024 | |
14 Oct 2024 | CH01 | Director's details changed for John Philip Davis on 10 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for John Philip Davis on 10 October 2024 | |
16 Jan 2024 | AA | Micro company accounts made up to 24 June 2023 | |
26 Dec 2023 | CS01 | Confirmation statement made on 26 December 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 24 June 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 24 June 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with updates | |
27 May 2021 | AA | Micro company accounts made up to 24 June 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with updates | |
05 May 2020 | TM01 | Termination of appointment of Particia Ann Halls as a director on 20 April 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 24 June 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Particia Ann Halls on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Lynn Downs on 3 October 2019 | |
03 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Frederick Douglas Tomlinson on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 | |
20 May 2019 | AD01 | Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 20 May 2019 | |
29 Apr 2019 | AP01 | Appointment of Mrs Lynn Downs as a director on 29 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mrs Particia Ann Halls as a director on 10 April 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 24 June 2018 |