MELTHORNE COURT RESIDENTS ASSOCIATION LIMITED
Company number 05739692
- Company Overview for MELTHORNE COURT RESIDENTS ASSOCIATION LIMITED (05739692)
- Filing history for MELTHORNE COURT RESIDENTS ASSOCIATION LIMITED (05739692)
- People for MELTHORNE COURT RESIDENTS ASSOCIATION LIMITED (05739692)
- More for MELTHORNE COURT RESIDENTS ASSOCIATION LIMITED (05739692)
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) |
---|---|---|---|
17 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
15 Mar 2023 | PSC07 | Cessation of Rodney Christopher Flood as a person with significant control on 15 March 2023 | |
22 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2023 | TM02 | Termination of appointment of Malcom D'souza as a secretary on 9 May 2022 | |
14 Sep 2022 | AP04 | Appointment of Managed Exit Limited as a secretary on 9 May 2022 | |
14 Sep 2022 | TM02 | Termination of appointment of Alan John Bissett as a secretary on 9 May 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Castle Cottage Sussex Gardens Westgate-on-Sea CT8 8AG England to 266 Kingsland Road London E8 4DG on 14 September 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
21 Apr 2020 | AP01 | Appointment of Mr Mark Barrie Younger as a director on 20 March 2020 | |
21 Apr 2020 | AP01 | Appointment of Miss Andrea Bernadette Crow as a director on 17 March 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Alan John Bissett as a director on 17 March 2020 | |
21 Apr 2020 | AP01 | Appointment of Miss Nicola Kerr as a director on 19 March 2020 | |
21 Apr 2020 | AP01 | Appointment of Mrs Tatjana Dabanovic as a director on 16 March 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from 2 Glebe Avenue Ickenham Middlesex UB10 8PA to Castle Cottage Sussex Gardens Westgate-on-Sea CT8 8AG on 21 April 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Rodney Christopher Flood as a director on 9 December 2019 | |
22 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates |