Advanced company searchLink opens in new window

MISSENDEN GARDENS RESIDENTS LIMITED

Company number 02640886

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)
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 24 June 2023
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 24 June 2022
12 Dec 2022 AD01 Registered office address changed from 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 12 December 2022
08 Dec 2022 CH04 Secretary's details changed for Castle Eden Property Management Ltd on 7 November 2022
17 Oct 2022 TM01 Termination of appointment of Amanda Dawn Hogg as a director on 14 October 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
03 Dec 2021 AA Micro company accounts made up to 24 June 2021
21 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
23 Nov 2020 AA Micro company accounts made up to 24 June 2020
08 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
13 Aug 2020 TM01 Termination of appointment of Philip Graham Ely as a director on 31 July 2020
13 Dec 2019 AA Micro company accounts made up to 24 June 2019
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
05 Apr 2019 AP01 Appointment of Mrs Amanda Dawn Hogg as a director on 29 March 2019
05 Apr 2019 TM01 Termination of appointment of Jane Elizabeth Deverell as a director on 29 March 2019
04 Apr 2019 AP04 Appointment of Castle Eden Property Management Ltd as a secretary on 1 September 2018
04 Apr 2019 TM02 Termination of appointment of Philip Graham Ely as a secretary on 1 September 2018
09 Jan 2019 AA Micro company accounts made up to 24 June 2018
31 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Colin Peter Rye on 11 June 2018
05 Mar 2018 AA Micro company accounts made up to 24 June 2017
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates