Advanced company searchLink opens in new window

56/58 MABERLEY ROAD RESIDENTS LIMITED

Company number 03164882

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)
24 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
09 May 2016 AP01 Appointment of Ms Rebecca Mills as a director
09 May 2016 AD01 Registered office address changed from 56/58 56/58 Maberley Road London SE19 2JA England to The Gables 56/58 Maberley Road Crystal Palace London SE19 2JA on 9 May 2016
09 May 2016 AP01 Appointment of Ms Rebecca Mills as a director on 27 July 2015
23 Dec 2015 AD01 Registered office address changed from C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA England to 56/58 56/58 Maberley Road London SE19 2JA on 23 December 2015
23 Dec 2015 TM01 Termination of appointment of Maria Onozusimi David as a director on 20 November 2015
23 Dec 2015 AP01 Appointment of Ms Lucy Sykes-Thompson as a director on 20 November 2015
23 Dec 2015 AP01 Appointment of Dr Annemarie Joubert De Villiers as a director on 27 August 2015
23 Dec 2015 CH01 Director's details changed for Mrs Fiona Zaninka Harris on 22 December 2015
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Sep 2015 TM01 Termination of appointment of George Budu Arthur as a director on 3 September 2015
25 Aug 2015 AD01 Registered office address changed from C/O George Arthur 80 Inverine Road London SE7 7NL to C/O Maberley Rd Residents Ltd Flat:5 Maberley Road London SE19 2JA on 25 August 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
04 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
12 Dec 2014 TM01 Termination of appointment of Darren Plant as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Lucy Plant as a director on 12 December 2014
16 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Aug 2014 AD01 Registered office address changed from C/O Lucy Plant 94 Victoria Drive Old Town Eastbourne East Sussex BN20 8LF to 80 Inverine Road London SE7 7NL on 4 August 2014
04 Aug 2014 TM02 Termination of appointment of Lucy Plant as a secretary on 4 August 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500
29 Oct 2013 AD01 Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 29 October 2013