Advanced company searchLink opens in new window

MUSTOW PLACE RESIDENTS ASSOCIATION LIMITED

Company number 02058193

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AP01 Appointment of Dr Michael Spira as a director on 7 December 2021
10 Aug 2021 AP01 Appointment of Mr Christopher Waring as a director on 7 July 2021
27 Jul 2021 TM01 Termination of appointment of Neil Myland-Osman as a director on 14 July 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 AD02 Register inspection address has been changed to M & N Group Limited 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
29 May 2019 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 15 May 2019
29 May 2019 AD01 Registered office address changed from Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD England to 322 Upper Richmond Road London SW15 6TL on 29 May 2019
28 May 2019 TM02 Termination of appointment of Gh Property Management Services Limited as a secretary on 15 May 2019
07 Mar 2019 TM01 Termination of appointment of Ronald Lawrence Bentley as a director on 6 March 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Dec 2018 TM01 Termination of appointment of Timothy Bush as a director on 29 November 2018
15 Nov 2018 TM01 Termination of appointment of Angela Margaret Hill as a director on 12 November 2018
15 Nov 2018 TM01 Termination of appointment of Jean Mair Peters as a director on 13 November 2018
12 Nov 2018 AD01 Registered office address changed from Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD England to Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 12 November 2018