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) |
---|---|---|---|
27 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Kathryn Anne Courtley as a director on 17 December 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
27 Jun 2019 | AP01 | Appointment of Dr Pamela Schievenin as a director on 22 May 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
21 Jun 2018 | TM01 | Termination of appointment of Julia Esther Patton as a director on 21 June 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
28 Jul 2017 | AP01 | Appointment of Kathryn Anne Courtley as a director on 16 July 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Sandra Elizabeth Gorvett as a director on 16 January 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Brian Anthony Moran as a director on 26 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Brian Anthony Moran as a director on 26 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Steven Molloy as a director on 6 November 2014 | |
27 Oct 2015 | AP01 | Appointment of Jonathan William Ronald Rumble as a director on 6 November 2014 | |
27 Oct 2015 | TM01 | Termination of appointment of Kathryn Anne Hook as a director on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Simon Andrew Thurston as a director on 27 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|