Advanced company searchLink opens in new window

THE MOWBRAY RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 04092117

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)
28 Sep 2020 AP03 Appointment of Mrs Janet Eva Grimwood as a secretary on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mrs Diana Mary Flower on 1 September 2020
28 Sep 2020 AD01 Registered office address changed from The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH England to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 28 September 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
29 Sep 2019 CH01 Director's details changed for Brian Albert Vaughan on 29 September 2019
29 Sep 2019 CH01 Director's details changed for Mr Jeremy Peter Hedley Harmer on 29 September 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
16 Nov 2018 AD01 Registered office address changed from Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH England to The Officers Mess (Suite Wf23) Royston Road Duxford Cambridge CB22 4QH on 16 November 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
26 Oct 2017 AD01 Registered office address changed from 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX to Suite Wf24 (Janeteva) the Officers Mess Royston Road Duxford Cambridge CB22 4QH on 26 October 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Linda Wicker as a director on 1 October 2016
24 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
23 Oct 2015 TM01 Termination of appointment of Geoffrey Donald Mahon as a director on 1 August 2015
23 Oct 2015 AD01 Registered office address changed from C/O Briggs&Mortimer 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG to 29 (Briggs&Mortimer) High Street Harston Cambridge CB22 7PX on 23 October 2015
02 Oct 2015 AA Micro company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
07 Aug 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to C/O Briggs&Mortimer 20 Market Hill Market Hill Royston Hertfordshire SG8 9JG on 7 August 2014
07 Aug 2014 TM02 Termination of appointment of Jeremy Wager as a secretary on 1 June 2014
19 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Dr Radha Pagedar as a director