MALIN COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05149539
- Company Overview for MALIN COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149539)
- Filing history for MALIN COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149539)
- People for MALIN COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149539)
- More for MALIN COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05149539)
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) |
---|---|---|---|
22 Jul 2016 | AR01 | Annual return made up to 9 June 2016 no member list | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AQ to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 26 February 2016 | |
23 Jun 2015 | AR01 | Annual return made up to 9 June 2015 no member list | |
23 Jun 2015 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 37 Bell Street Reigate Surrey RH2 7AQ on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Debby Jane Parker as a director on 8 February 2013 | |
18 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Dean Goddard as a director on 26 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Mihkel Kerem as a director on 31 July 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Lara Jane Hoccom as a director on 31 July 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 9 June 2014 no member list | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 9 June 2013 no member list | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 no member list | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Sep 2011 | AP01 | Appointment of Lara Jane Hoccom as a director | |
29 Sep 2011 | AP01 | Appointment of Mihkel Kerem as a director | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 no member list | |
09 Jun 2011 | CH01 | Director's details changed for Eileen Susan Kirkland Martin on 9 June 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Debby Jane Parker on 9 June 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Richard Martin Green on 9 June 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Mr Paul Anthony Fairbrother on 9 June 2011 |