MURRAY HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 02307863
- Company Overview for MURRAY HOUSE RESIDENTS ASSOCIATION LIMITED (02307863)
- Filing history for MURRAY HOUSE RESIDENTS ASSOCIATION LIMITED (02307863)
- People for MURRAY HOUSE RESIDENTS ASSOCIATION LIMITED (02307863)
- More for MURRAY HOUSE RESIDENTS ASSOCIATION LIMITED (02307863)
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 |