Advanced company searchLink opens in new window

MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED

Company number 07535432

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)
26 Nov 2018 PSC05 Change of details for Athos Manresa Road Limited as a person with significant control on 12 June 2017
26 Nov 2018 PSC07 Cessation of Athos Manresa Road Limited as a person with significant control on 11 April 2018
21 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2018
  • GBP 17
19 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 18/02/2018
17 Oct 2018 CH01 Director's details changed for James William Leng on 3 September 2018
16 Oct 2018 CH01 Director's details changed for Mr John Anthony Smith on 3 September 2018
16 Oct 2018 CH01 Director's details changed for Jean Gerard Claude Marie Tardy-Joubert on 3 September 2018
12 Sep 2018 AP01 Appointment of James William Leng as a director
12 Sep 2018 AP01 Appointment of Simon Manwaring Robertson as a director
16 Aug 2018 AP01 Appointment of Simon Manwaring Robertson as a director on 19 April 2018
16 Aug 2018 AP01 Appointment of James William Leng as a director on 19 April 2018
18 May 2018 TM01 Termination of appointment of Patrick Howard John Laurence Aschan as a director on 19 April 2018
30 Apr 2018 SH08 Change of share class name or designation
26 Apr 2018 AP01 Appointment of Jean Gerard Claude Marie Tardy-Joubert as a director on 19 April 2018
26 Apr 2018 AP01 Appointment of Mr John Anthony Smith as a director on 19 April 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 17.00
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2018.
18 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/11/2018.
18 Apr 2018 AD01 Registered office address changed from Alameda House First Floor 90-100 Sydney Street London SW3 6NJ to C/O Curzon 7 New Quebec Street London W1H 7RH on 18 April 2018
31 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Mar 2018 TM01 Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2018.
21 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1