THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED
Company number 04038082
- Company Overview for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
- Filing history for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
- People for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
- More for THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED (04038082)
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) |
---|---|---|---|
02 Sep 2019 | AP01 | Appointment of Mrs Hilary Janette Loft as a director on 2 September 2019 | |
29 Aug 2019 | PSC01 | Notification of Caroline Susan Crane as a person with significant control on 29 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Miss Caroline Susan Crane as a director on 29 August 2019 | |
23 Aug 2019 | PSC01 | Notification of Julia Ann Watkins as a person with significant control on 23 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Julia Ann Watkins as a director on 23 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Yvonne Patricia Hunter as a director on 18 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mrs Yvonne Patricia Hunter as a director on 11 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Yvonne Patricia Hunter as a director on 11 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Caroline Susan Crane as a director on 11 January 2016 | |
17 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
30 Jul 2015 | AP01 | Appointment of Mrs Maureen Witt as a director on 30 July 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Elaine Johnson-Smith as a director on 21 January 2015 | |
08 Jan 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 |