MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED
Company number 07688964
- Company Overview for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
- Filing history for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
- People for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
- More for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
23 Apr 2020 | CH03 | Secretary's details changed for Mr John Robert Morris on 22 April 2020 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Dec 2018 | AP03 | Appointment of Mr John Robert Morris as a secretary on 19 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of James Scott Douglas as a director on 19 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Cherry Jones as a secretary on 19 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS to 15 Windsor Road Swindon SN3 1JP on 17 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2017 | PSC07 | Cessation of Lee Joseph Mason as a person with significant control on 1 April 2017 | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Lee Mason as a person with significant control on 1 April 2017 |