43 MORLAND AVENUE RESIDENTS LIMITED
Company number 05431992
- Company Overview for 43 MORLAND AVENUE RESIDENTS LIMITED (05431992)
- Filing history for 43 MORLAND AVENUE RESIDENTS LIMITED (05431992)
- People for 43 MORLAND AVENUE RESIDENTS LIMITED (05431992)
- More for 43 MORLAND AVENUE RESIDENTS LIMITED (05431992)
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) |
---|---|---|---|
29 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Apr 2016 | AR01 | Annual return made up to 21 April 2016 no member list | |
21 Apr 2016 | AP01 | Appointment of Mrs Pranali Patel as a director on 22 July 2015 | |
21 Apr 2016 | AP01 | Appointment of Mr Manish Patel as a director on 22 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Vanessa Senger as a director on 22 July 2015 | |
18 May 2015 | AR01 | Annual return made up to 21 April 2015 no member list | |
18 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 May 2014 | AR01 | Annual return made up to 21 April 2014 no member list | |
08 May 2014 | CH01 | Director's details changed for Mrs Vanessa Senger on 7 July 2013 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 21 April 2013 no member list | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 no member list | |
23 Apr 2012 | CH01 | Director's details changed for Mrs Joanne Marie Mcneil on 23 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr John Mcneil on 23 April 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 no member list | |
31 Aug 2010 | AD01 | Registered office address changed from 10 Park Road North Chester Le Street County Durham DH3 3SD England on 31 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Mr John Mcneil on 30 August 2010 |