Advanced company searchLink opens in new window

MARESFIELD GARDENS NO 9 LIMITED

Company number 05790625

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)
25 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
05 May 2023 CH01 Director's details changed for Mrs Elaine Joanna Curtis on 5 May 2023
05 May 2023 CH01 Director's details changed for Mrs Esther Barsam-Mandell on 5 May 2023
05 May 2023 AD01 Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 May 2023
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
10 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2021 MA Memorandum and Articles of Association
17 Sep 2021 PSC02 Notification of Bal Emmot Limited as a person with significant control on 23 July 2021
17 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 17 September 2021
15 Sep 2021 AD01 Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 15 September 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 10,000
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 10,000
04 Sep 2021 SH08 Change of share class name or designation
17 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2021 TM02 Termination of appointment of Defries & Associates Limited as a secretary on 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019