Advanced company searchLink opens in new window

MARWOOD COURT RESIDENTS ASSOCIATION LIMITED

Company number 02110505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • GBP 6
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