Advanced company searchLink opens in new window

25 MARESFIELD GARDENS LTD

Company number 04580406

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)
19 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mark Stephen Keeler on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Beatrice Mary Thalmann on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Hugh Alfred Isaacs on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Caroline Mary Glicksman on 2 October 2009
24 Jun 2009 AA Total exemption small company accounts made up to 25 March 2009
13 Nov 2008 363a Return made up to 04/11/08; full list of members
11 Jul 2008 AA Total exemption small company accounts made up to 25 March 2008
15 Nov 2007 363s Return made up to 04/11/07; no change of members
29 Oct 2007 AA Total exemption small company accounts made up to 25 March 2007
17 Sep 2007 288a New director appointed
17 Sep 2007 288b Director resigned
06 Dec 2006 363s Return made up to 04/11/06; full list of members
30 Oct 2006 AA Total exemption small company accounts made up to 25 March 2006
10 Jan 2006 AA Total exemption small company accounts made up to 25 March 2005
09 Dec 2005 363s Return made up to 04/11/05; full list of members
05 Dec 2005 288b Director resigned
29 Nov 2005 288a New director appointed
29 Nov 2005 288a New director appointed
29 Nov 2005 288b Director resigned
11 Aug 2005 288b Director resigned
27 Jun 2005 287 Registered office changed on 27/06/05 from: 25 maresfield gardens, london, NW3 5SD
01 Jun 2005 288a New secretary appointed
31 Mar 2005 287 Registered office changed on 31/03/05 from: 349 royal college street, camden town, london, NW1 9QS
10 Feb 2005 288a New director appointed