Advanced company searchLink opens in new window

THE MOORINGS (MAIDSTONE) RESIDENTS ASSOCIATION LIMITED

Company number 04038082

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)
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
  • GBP 8
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