MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED
Company number 09186405
- Company Overview for MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED (09186405)
- Filing history for MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED (09186405)
- People for MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED (09186405)
- More for MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED (09186405)
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 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
18 Jun 2021 | AP01 | Appointment of Rachel Jane Aukett as a director on 14 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Matthew Geoffrey Beven as a director on 14 June 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | TM01 | Termination of appointment of Sheila Evans as a director on 27 November 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
30 Aug 2019 | AP01 | Appointment of Julian John Pring as a director on 10 December 2018 | |
29 Aug 2019 | TM01 | Termination of appointment of Andrew Blatiak as a director on 3 July 2019 | |
29 Aug 2019 | AP01 | Appointment of Sheila Evans as a director on 10 December 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
15 Aug 2017 | TM01 | Termination of appointment of Dominic Royall English as a director on 15 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW to 1 Spring Cottages St. Leoanards Road Surbiton Surrey KT6 4DF on 4 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Nicholas Oliver Sheridan as a director on 5 July 2017 | |
03 Aug 2017 | AP03 | Appointment of Mr Mark Russell Dungworth as a secretary on 5 July 2017 |