- Company Overview for MARESFIELD GARDENS NO 9 LIMITED (05790625)
- Filing history for MARESFIELD GARDENS NO 9 LIMITED (05790625)
- People for MARESFIELD GARDENS NO 9 LIMITED (05790625)
- More for MARESFIELD GARDENS NO 9 LIMITED (05790625)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
05 May 2023 | CH01 | Director's details changed for Mrs Elaine Joanna Curtis on 5 May 2023 | |
05 May 2023 | CH01 | Director's details changed for Mrs Esther Barsam-Mandell on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 May 2023 | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
10 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
26 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2021 | MA | Memorandum and Articles of Association | |
17 Sep 2021 | PSC02 | Notification of Bal Emmot Limited as a person with significant control on 23 July 2021 | |
17 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 15 September 2021 | |
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
04 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
04 Sep 2021 | SH08 | Change of share class name or designation | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | TM02 | Termination of appointment of Defries & Associates Limited as a secretary on 31 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates |