MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED
Company number 03315063
- Company Overview for MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED (03315063)
- Filing history for MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED (03315063)
- People for MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED (03315063)
- More for MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED (03315063)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
16 Dec 2024 | AP01 | Appointment of Mr Robert Pettitt as a director on 12 December 2024 | |
11 Dec 2024 | AP01 | Appointment of Mrs Naomi Fann as a director on 6 December 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Edwin Moore Draper as a director on 11 September 2024 | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
08 Feb 2024 | CH01 | Director's details changed for Mr Edwin Moore Drapor on 1 February 2024 | |
31 Oct 2023 | TM01 | Termination of appointment of John Morgan Joint as a director on 31 October 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jul 2023 | AP01 | Appointment of Mr Edwin Moore Drapor as a director on 27 June 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
24 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Sep 2022 | AD01 | Registered office address changed from Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS England to 84 Coombe Road New Malden KT3 4QS on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Clifford Simpson on 5 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr John Morgan Joint on 5 September 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
09 Nov 2021 | AP04 | Appointment of Grace Miller & Co Ltd as a secretary on 10 July 2021 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | AD01 | Registered office address changed from Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS on 15 July 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of Centro Plc as a secretary on 9 July 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Aug 2020 | AP01 | Appointment of Mr Bruce Walter Rickards as a director on 28 July 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |