MARLOW MILL RESIDENTS ASSOCIATION LIMITED
Company number 01636982
- Company Overview for MARLOW MILL RESIDENTS ASSOCIATION LIMITED (01636982)
- Filing history for MARLOW MILL RESIDENTS ASSOCIATION LIMITED (01636982)
- People for MARLOW MILL RESIDENTS ASSOCIATION LIMITED (01636982)
- More for MARLOW MILL RESIDENTS ASSOCIATION LIMITED (01636982)
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) |
---|---|---|---|
08 Dec 2021 | TM01 | Termination of appointment of Elizabeth Clare Pury Perry as a director on 7 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Linda Joyce Jeans as a director on 7 December 2021 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Julie Anne Metelko as a director on 7 December 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
01 Oct 2020 | TM02 | Termination of appointment of Richard Grenville Lock as a secretary on 23 April 2020 | |
26 Apr 2020 | AP03 | Appointment of Ms Julie Anne Metelko as a secretary on 25 April 2020 | |
15 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
12 Dec 2019 | AP01 | Appointment of Mrs Elizabeth Clare Pury Perry as a director on 30 November 2019 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | AP01 | Appointment of Mrs Christine Simons-Denville as a director on 18 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Malcolm Anthony Parr as a director on 18 November 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
15 Dec 2014 | AP03 | Appointment of Mr Richard Grenville Lock as a secretary on 1 December 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Susan Katherine Sandison as a secretary on 1 December 2014 |