MARLEY HEIGHTS RESIDENTS ASSOCIATION LIMITED
Company number 02100541
- Company Overview for MARLEY HEIGHTS RESIDENTS ASSOCIATION LIMITED (02100541)
- Filing history for MARLEY HEIGHTS RESIDENTS ASSOCIATION LIMITED (02100541)
- People for MARLEY HEIGHTS RESIDENTS ASSOCIATION LIMITED (02100541)
- More for MARLEY HEIGHTS RESIDENTS ASSOCIATION LIMITED (02100541)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
28 Sep 2023 | CH01 | Director's details changed for Mr Michael Harry Mellows on 28 September 2023 | |
28 Sep 2023 | AP01 | Appointment of Mr Michael Harry Mellows as a director on 28 September 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
12 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
21 Apr 2021 | CH01 | Director's details changed for Mr Colin Roy William Dickinson on 21 April 2021 | |
21 Apr 2021 | CH04 | Secretary's details changed for Principle Estate Services Limited on 21 April 2021 | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 September 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2019 | AP04 | Appointment of Principle Estate Services Limited as a secretary on 27 September 2019 | |
27 Sep 2019 | TM02 | Termination of appointment of C P Bigwood Management Llp as a secretary on 27 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP on 5 March 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 16 January 2019 | |
16 Jan 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 16 January 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
21 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 21 February 2018 |