MUDEFORD RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 10513482
- Company Overview for MUDEFORD RESIDENTS MANAGEMENT COMPANY LIMITED (10513482)
- Filing history for MUDEFORD RESIDENTS MANAGEMENT COMPANY LIMITED (10513482)
- People for MUDEFORD RESIDENTS MANAGEMENT COMPANY LIMITED (10513482)
- More for MUDEFORD RESIDENTS MANAGEMENT COMPANY LIMITED (10513482)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
21 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
04 Sep 2019 | AP01 | Appointment of Mr Timothy David Gosman as a director on 31 August 2019 | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
22 Oct 2018 | PSC01 | Notification of Laurence Meakin as a person with significant control on 1 July 2017 | |
08 Oct 2018 | TM01 | Termination of appointment of John Stanley King as a director on 23 August 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
11 Apr 2018 | AD01 | Registered office address changed from Portland House Park Street Bagshot GU19 5AQ United Kingdom to Greenstedes Marden Paddock Rhinefield Close Brockenhurst Hampshire SO42 7SU on 11 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2018 | AP01 | Appointment of Mr Laurence Meakin as a director on 1 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Peter Brett Golding as a person with significant control on 13 March 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr John Stanley King as a director on 6 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Peter Brett Golding as a director on 6 February 2018 |