MALVERN COURT FLATS MANAGEMENT LIMITED
Company number 05444508
- Company Overview for MALVERN COURT FLATS MANAGEMENT LIMITED (05444508)
- Filing history for MALVERN COURT FLATS MANAGEMENT LIMITED (05444508)
- People for MALVERN COURT FLATS MANAGEMENT LIMITED (05444508)
- More for MALVERN COURT FLATS MANAGEMENT LIMITED (05444508)
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 Dec 2024 | AD01 | Registered office address changed from PO Box 6061 Po Box 6061 Slough Berks SL3 3LR England to 67 Langley Road Slough SL3 7AJ on 19 December 2024 | |
21 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
06 Nov 2023 | CH01 | Director's details changed for Mr Kulwarn Singh Dhoot on 6 November 2023 | |
06 Nov 2023 | CH03 | Secretary's details changed for Mr Kulwarn Singh Dhoot on 6 November 2023 | |
04 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2021 | AD01 | Registered office address changed from , 67 Langley Road, Slough, SL3 7AJ, England to PO Box 6061 Po Box 6061 Slough Berks SL3 3LR on 29 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Nitin Vithalbhai Patel as a director on 29 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Nitin Vithalbhai Patel as a person with significant control on 1 January 2021 | |
29 Sep 2021 | PSC07 | Cessation of Kulwarn Singh Dhoot as a person with significant control on 1 January 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from , Bridge House 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR to PO Box 6061 Po Box 6061 Slough Berks SL3 3LR on 19 February 2019 | |
20 Dec 2018 | AP01 | Appointment of Mr Jason Paul Pitman as a director on 11 December 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Stephen Andrew Martin as a director on 8 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates |