MITCHELL BROOK GARDENS NO.1 RESIDENTS COMPANY LIMITED
Company number 02413323
- Company Overview for MITCHELL BROOK GARDENS NO.1 RESIDENTS COMPANY LIMITED (02413323)
- Filing history for MITCHELL BROOK GARDENS NO.1 RESIDENTS COMPANY LIMITED (02413323)
- People for MITCHELL BROOK GARDENS NO.1 RESIDENTS COMPANY LIMITED (02413323)
- More for MITCHELL BROOK GARDENS NO.1 RESIDENTS COMPANY LIMITED (02413323)
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) |
---|---|---|---|
17 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to 51 Brent Street London NW4 2EA on 15 October 2015 | |
25 Sep 2015 | AP04 | Appointment of Abc Block Management Limited as a secretary on 7 September 2015 | |
25 Sep 2015 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary on 7 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
16 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
18 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
17 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
09 May 2012 | TM01 | Termination of appointment of Rajah Samson as a director | |
06 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
24 Nov 2010 | TM01 | Termination of appointment of Slim Essaiem as a director | |
28 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
21 Jun 2010 | TM01 | Termination of appointment of Damaris Anderson as a director | |
02 Jun 2010 | TM01 | Termination of appointment of Damaris Anderson as a director | |
26 Apr 2010 | AP01 | Appointment of Kevin Cooney as a director | |
13 Apr 2010 | AP01 | Appointment of Nana Ghansah as a director | |
26 Mar 2010 | AP01 | Appointment of Karen Christine Shook as a director |