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) |
---|---|---|---|
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
|
|
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
|
|
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
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
|
|
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 |