Advanced company searchLink opens in new window

MELFORD COURT RESIDENTS ASSOCIATION LIMITED

Company number 02824972

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)
15 Jul 2015 CH01 Director's details changed for Mr Helena Maria Posnett on 14 July 2015
15 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11
15 Jun 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 June 2015
15 Jun 2015 CH01 Director's details changed for Mr Helena Maria Posnett on 1 June 2015
23 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 11
17 Apr 2014 AP01 Appointment of Mr Oliver Ward as a director
24 Mar 2014 AP01 Appointment of Mr Simon Richard Maddrell as a director
17 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
18 Jun 2013 AP01 Appointment of Mrs Isobel Mary Chapman as a director
18 Jun 2013 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 18 June 2013
18 Jun 2013 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
18 Jun 2013 TM01 Termination of appointment of Ray Monaghan as a director
08 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Paul Whelan as a director
04 Jul 2012 TM01 Termination of appointment of Isobel Hanson as a director
13 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Feb 2012 TM02 Termination of appointment of Roger Southam as a secretary
07 Feb 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
07 Feb 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012
15 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
30 Mar 2011 TM01 Termination of appointment of Harriet Fraser as a director
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010