Advanced company searchLink opens in new window

78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED

Company number 05811182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
04 Jul 2016 AA Micro company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
17 Jun 2015 AA Micro company accounts made up to 31 March 2015
17 Mar 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
21 May 2014 AA Micro company accounts made up to 31 March 2014
21 May 2014 AD01 Registered office address changed from 78B Munster Road London SW6 4EP on 21 May 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
09 May 2014 AD01 Registered office address changed from 78 Munster Road Fulham London SW6 4EP England on 9 May 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
12 May 2013 CH01 Director's details changed for Tracy Lynne Hardwick on 15 August 2010
12 May 2013 AD01 Registered office address changed from 78D Munster Road London SW6 4EP on 12 May 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
19 Sep 2011 AA Total exemption full accounts made up to 31 March 2010
25 Jul 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
28 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Tracy Ann Halsey on 9 May 2010
28 May 2010 CH01 Director's details changed for Phillip Raymond Ellerby on 9 May 2010
28 May 2010 CH01 Director's details changed for Tracy Lynne Hardwick on 9 May 2010