MERTON HALL RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 01478952
- Company Overview for MERTON HALL RESIDENTS MANAGEMENT COMPANY LIMITED (01478952)
- Filing history for MERTON HALL RESIDENTS MANAGEMENT COMPANY LIMITED (01478952)
- People for MERTON HALL RESIDENTS MANAGEMENT COMPANY LIMITED (01478952)
- More for MERTON HALL RESIDENTS MANAGEMENT COMPANY LIMITED (01478952)
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 Oct 2018 | TM01 | Termination of appointment of Lauren Beth Cheers as a director on 26 October 2018 | |
22 Oct 2018 | CH03 | Secretary's details changed for Mr Mohamed Reslan Abdel Wahed on 20 October 2018 | |
22 Oct 2018 | AD02 | Register inspection address has been changed to Flat 4, 18 Flat 4 18 Merton Hall Road Wimbledon London SW19 3PP | |
22 Oct 2018 | AD01 | Registered office address changed from Flat 1 18 Merton Hall Road Wimbledon London SW19 3PP England to Flat 4, 18 Flat 4 18 Merton Hall Road Wimbledon London SW19 3PP on 22 October 2018 | |
20 Oct 2018 | CH01 | Director's details changed for Mr Mohamed Reslan Abdul Wahed on 20 October 2018 | |
20 Oct 2018 | CH03 | Secretary's details changed for Mr Mohamed Wahed on 20 October 2018 | |
19 Oct 2018 | TM02 | Termination of appointment of Lauren Beth Cheers as a secretary on 19 October 2018 | |
19 Oct 2018 | AP03 | Appointment of Mr Mohamed Wahed as a secretary on 19 October 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD02 | Register inspection address has been changed from Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL England to Flat 1, 18 Merton Hall Road London SW19 3PP | |
08 Apr 2016 | AP03 | Appointment of Miss Lauren Beth Cheers as a secretary on 30 January 2016 | |
24 Mar 2016 | AP01 | Appointment of Dr Lauren Beth Cheers as a director on 30 January 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Sarah Jane Allison Chapman as a director on 30 January 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Sarah Jane Allison Chapman on 30 January 2016 | |
30 Jan 2016 | TM02 | Termination of appointment of Jeremy Walter Alastair Chapman as a secretary on 30 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from I Highland Court Aylestone Hill Hereford HR1 1NU England to Flat 1 18 Merton Hall Road Wimbledon London SW19 3PP on 28 January 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 1 Highland Court 1 Highland Court Aylestone Hill Hereford HR1 1NU England to I Highland Court Aylestone Hill Hereford HR1 1NU on 30 November 2015 | |
25 Oct 2015 | AD01 | Registered office address changed from Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL to 1 Highland Court 1 Highland Court Aylestone Hill Hereford HR1 1NU on 25 October 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AD02 | Register inspection address has been changed from C/O Jeremy Chapman Highbrooks Farm Catsgore Somerton Somerset TA11 7HZ to Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL |