Advanced company searchLink opens in new window

MELBOURNE COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

Company number 01002244

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)
22 Jan 2024 AD01 Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 22 January 2024
03 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
06 Sep 2023 AP01 Appointment of Mr Marius Richard Twite as a director on 30 August 2023
23 Aug 2023 AA Micro company accounts made up to 25 March 2023
03 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Sep 2022 TM01 Termination of appointment of Craig Marc Alford as a director on 13 September 2022
29 Jun 2022 AA Micro company accounts made up to 25 March 2022
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 25 March 2021
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
01 Sep 2020 AA Micro company accounts made up to 25 March 2020
21 Jan 2020 TM01 Termination of appointment of Madeleine Michele Barrons as a director on 21 January 2020
13 Nov 2019 AA Micro company accounts made up to 25 March 2019
04 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
07 May 2019 AP01 Appointment of Mr Tom Hooker as a director on 24 April 2019
07 May 2019 AP01 Appointment of Mr Craig Marc Alford as a director on 24 April 2019
19 Dec 2018 AA Accounts for a dormant company made up to 25 March 2018
13 Nov 2018 TM01 Termination of appointment of Christopher Ian Anderson as a director on 19 March 2018
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
25 Jul 2018 AP04 Appointment of In Block Management Ltd as a secretary on 1 October 2017
25 Jul 2018 TM02 Termination of appointment of Paul Wells as a secretary on 30 September 2017
25 Jul 2018 AD01 Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 2nd Floor 22 South Street Epsom KT18 7PF on 25 July 2018
21 Dec 2017 AA Accounts for a dormant company made up to 25 March 2017
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
22 Jun 2017 TM01 Termination of appointment of Tom Hooker as a director on 22 June 2017