56/58 MABERLEY ROAD RESIDENTS LIMITED
Company number 03164882
- Company Overview for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
- Filing history for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
- People for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
- More for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
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 Jan 2025 | TM01 | Termination of appointment of Annemarie Joubert De Villiers as a director on 16 January 2025 | |
15 Nov 2024 | AA | Micro company accounts made up to 24 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 24 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 24 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 24 March 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Rebecca Claire Browne as a director on 4 October 2021 | |
27 May 2021 | AP01 | Appointment of Dr Annemarie Joubert De Villiers as a director on 21 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Lucy Sykes-Thompson as a director on 15 May 2021 | |
12 May 2021 | AP01 | Appointment of Mrs Rebecca Claire Browne as a director on 29 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr. John William Scott Meacock as a director on 26 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 24 March 2020 | |
23 Sep 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 24 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA United Kingdom to 9 Dreadnought Walk Greenwich London SE10 9FP on 27 January 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
06 Mar 2019 | TM01 | Termination of appointment of Annemarie Joubert De Villiers as a director on 6 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Rebecca Mills as a director on 5 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Fiona Harris as a director on 5 March 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |