Advanced company searchLink opens in new window

MEADOWBANK FLATS (SURBITON) LIMITED

Company number 03837728

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 Dec 2024 AA Accounts for a dormant company made up to 24 March 2024
31 Oct 2024 TM01 Termination of appointment of Gianpaolo Tavassi as a director on 30 October 2024
15 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
26 Mar 2024 AP01 Appointment of Mr Vincent Owen Walker, as a director on 27 September 2023
06 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
30 Sep 2023 TM01 Termination of appointment of Brian Anthony Moran as a director on 26 September 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Dr Pamela Schievenin on 5 June 2023
07 Jun 2023 CH01 Director's details changed for Mr Gianpaolo Tavassi on 5 June 2023
07 Jun 2023 CH01 Director's details changed for Brian Anthony Moran on 5 June 2023
07 Jun 2023 AP04 Appointment of Denar Secretarial Services Ltd as a secretary on 5 June 2023
07 Jun 2023 AD01 Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36 Argent House 175 Hook Rise South Surbiton KT6 7LD on 7 June 2023
07 Jun 2023 TM02 Termination of appointment of Denar Property Services Ltd as a secretary on 5 June 2023
20 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 24 March 2021
08 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with updates
17 Jun 2021 AP04 Appointment of Denar Property Services Ltd as a secretary on 9 June 2021
17 Jun 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 17 June 2021
17 Jun 2021 AP01 Appointment of Mr Gianpaolo Tavassi as a director on 9 June 2021
11 May 2021 CH03 Secretary's details changed
07 May 2021 TM01 Termination of appointment of Jonathan William Ronald Rumble as a director on 27 April 2021
06 May 2021 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 20 April 2021
12 Apr 2021 AA Total exemption full accounts made up to 24 March 2020
01 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021