Advanced company searchLink opens in new window

MAUNDS FARM RESIDENTS ASSOCIATION LIMITED

Company number 02148269

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)
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with updates
15 Sep 2024 AA Micro company accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 AD01 Registered office address changed from 80 C/O Parry Property Management High Street Braintree CM7 1JP England to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to 80 C/O Parry Property Management High Street Braintree CM7 1JP on 23 February 2022
18 Jan 2022 AD01 Registered office address changed from Unit 1, Temple House Estate 6 West Road Harlow CM20 2DU England to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022
06 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 AD01 Registered office address changed from Party Property Management Unit One Temple House Estate 6 West Road Harlow CM20 2DU United Kingdom to Unit 1, Temple House Estate 6 West Road Harlow CM20 2DU on 10 June 2021
26 May 2021 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 9 May 2021
26 May 2021 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Party Property Management Unit One Temple House Estate 6 West Road Harlow CM20 2DU on 26 May 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Jun 2020 TM01 Termination of appointment of Anthony Frederick Moore as a director on 24 June 2020
19 May 2020 AA Micro company accounts made up to 31 December 2019
19 May 2020 TM01 Termination of appointment of Kevin Tennant as a director on 19 May 2020
14 Apr 2020 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 14 April 2020
16 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 December 2018
12 Feb 2019 AP01 Appointment of Mr Tobias Oliver Spoerer as a director on 11 February 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
15 May 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates