MEADOWBANK FLATS (SURBITON) LIMITED
Company number 03837728
- Company Overview for MEADOWBANK FLATS (SURBITON) LIMITED (03837728)
- Filing history for MEADOWBANK FLATS (SURBITON) LIMITED (03837728)
- People for MEADOWBANK FLATS (SURBITON) LIMITED (03837728)
- More for MEADOWBANK FLATS (SURBITON) LIMITED (03837728)
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 |