MARWOOD COURT RESIDENTS ASSOCIATION LIMITED
Company number 02110505
- Company Overview for MARWOOD COURT RESIDENTS ASSOCIATION LIMITED (02110505)
- Filing history for MARWOOD COURT RESIDENTS ASSOCIATION LIMITED (02110505)
- People for MARWOOD COURT RESIDENTS ASSOCIATION LIMITED (02110505)
- More for MARWOOD COURT RESIDENTS ASSOCIATION LIMITED (02110505)
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) |
---|---|---|---|
17 Mar 2016 | TM02 | Termination of appointment of Pineflat Limited as a secretary on 1 November 2015 | |
13 Oct 2015 | AP04 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 | |
29 May 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Sheila Clare Gregory as a director on 31 March 2014 | |
27 Jun 2014 | AP04 | Appointment of Pineflat Limited as a secretary | |
27 Jun 2014 | AP01 | Appointment of Mr Narinder Kumar Sharma as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from Marwood Court 25 Gruneisen Road Finchley London N3 1LT United Kingdom on 7 June 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from 16 Heytesbury Park Heytesbury Warminster Wiltshire BA12 0HG on 30 July 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of Mrs Silviya Danailova as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Joseph Manuel as a director | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
14 Dec 2010 | TM02 | Termination of appointment of Michael Smith as a secretary | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mr Alan Dewar on 12 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Dona Minolie Nirmalie Remona Hettiarachchi on 12 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Myfanwy Eleanor Jones Wilson on 12 January 2010 |