MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD
Company number 11387842
- Company Overview for MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD (11387842)
- Filing history for MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD (11387842)
- People for MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD (11387842)
- More for MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD (11387842)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
17 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Apr 2023 | TM01 | Termination of appointment of Steven Robert Coates as a director on 18 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Paul James Rosbrook as a director on 18 April 2023 | |
18 Oct 2022 | TM01 | Termination of appointment of Karrina Stella Oki as a director on 15 October 2022 | |
01 Jun 2022 | PSC06 | Change of details for Pentland Homes Limited as a person with significant control on 28 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Timothy Michael Giles Barton as a director on 31 July 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
25 Jan 2021 | CH01 | Director's details changed for Miss Karrina Stella Oki on 20 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Steven Robert Coates on 21 January 2021 | |
25 Jan 2021 | CH04 | Secretary's details changed for Rendall & Rittner Limited on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Timothy Michael Giles Barton on 20 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Portsoken House, 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Dec 2020 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Portsoken House, 155-157 Minories London EC3N 1LJ on 1 December 2020 | |
07 Sep 2020 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 1 September 2020 | |
03 Sep 2020 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
19 Aug 2019 | AP01 | Appointment of Miss Karrina Stella Oki as a director on 6 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Steven Robert Coates as a director on 6 August 2019 |