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) |
---|---|---|---|
05 Jun 2015 | AD01 | Registered office address changed from Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL England to Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL on 5 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Sarah Jane Allison Chapman on 5 June 2015 | |
05 Jun 2015 | CH03 | Secretary's details changed for Mr Jeremy Walter Alastair Chapman on 5 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Highbrooks Farm Catsgore Somerton Somerset TA11 7HZ to Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL on 5 June 2015 | |
17 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
01 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
16 May 2013 | AD04 | Register(s) moved to registered office address | |
18 Dec 2012 | AP01 | Appointment of Mr Mohamed Reslan Abdul Wahed as a director | |
09 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
14 May 2011 | CH01 | Director's details changed for Damian Sean Malone on 6 February 2011 | |
14 May 2011 | CH01 | Director's details changed for Mrs Sharyn Patricia Christensen Bathurst on 1 October 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from 18 Merton Hall Road Wimbledon London SW19 3PP on 16 December 2010 | |
11 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | CH01 | Director's details changed for Emma Jane Reynolds on 22 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Damian Sean Malone on 22 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Sharyn Patricia Christensen Bathurst on 22 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Sarah Jane Allison Chapman on 22 May 2010 |