Advanced company searchLink opens in new window

MURRAY HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 02307863

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)
25 Nov 2024 AD01 Registered office address changed from 28-30 Beaumont Road Windsor Berkshire SL4 1JP United Kingdom to C/O 28-30, Beaumont Road Windsor Berkshire SL4 1JP on 25 November 2024
10 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
27 May 2023 AP01 Appointment of Mr Stuart Thomas Hanvey as a director on 26 May 2023
27 May 2023 TM01 Termination of appointment of Stephen Peter King as a director on 26 May 2023
08 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Apr 2023 TM01 Termination of appointment of Catherine Gauci-Stiles as a director on 19 April 2023
12 Apr 2023 AP01 Appointment of Mr Robert Paul Halstead as a director on 1 April 2023
11 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
07 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
13 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jul 2021 TM01 Termination of appointment of Simon Edmund Mark Longman as a director on 21 July 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
30 Jul 2020 TM01 Termination of appointment of Joanne Elizabeth Halstead as a director on 30 July 2020
30 Jul 2020 AP01 Appointment of Mr Stephen Peter King as a director on 25 July 2020
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
24 Sep 2019 CH03 Secretary's details changed for Mr John Humphreys on 20 September 2019
22 Sep 2019 CH03 Secretary's details changed for Mr John Humphries on 20 September 2019
06 Mar 2019 TM01 Termination of appointment of Dean Paterson as a director on 11 February 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AP01 Appointment of Mrs Joanne Elizabeth Halstead as a director on 20 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates