Advanced company searchLink opens in new window

MAYPOLE GARDENS (HAINAULT) NO. 2 RESIDENTS COMPANY LIMITED

Company number 02185211

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)
30 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
31 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 28 September 2018
17 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 CH01 Director's details changed for Anna Barbara Young on 4 December 2019
04 Dec 2019 AP01 Appointment of Ms Josephine Simons as a director on 3 December 2019
19 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with updates
19 Nov 2019 TM01 Termination of appointment of Nirmal Singh Kalirai as a director on 5 August 2019
07 Oct 2019 AD01 Registered office address changed from 157 Hoe Street Walthamstow London E17 3AL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 October 2019
28 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/21
09 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
05 Dec 2017 CH01 Director's details changed for Nirmal Kaliral on 1 December 2017
05 Dec 2017 CS01 Confirmation statement made on 28 September 2017 with updates
05 Dec 2017 PSC01 Notification of Anna Barbara Young as a person with significant control on 27 September 2017
05 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 5 December 2017
24 Aug 2017 AP01 Appointment of Anna Barbara Young as a director on 5 April 2017
21 Aug 2017 AD01 Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 157 Hoe Street Walthamstow London E17 3AL on 21 August 2017