Advanced company searchLink opens in new window

THE MALLARDS CAISTER-ON-SEA RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 06722764

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)
12 May 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Mar 2014 AP04 Appointment of Norwich Residential Management Ltd as a secretary
10 Mar 2014 TM01 Termination of appointment of Geoffrey Robson as a director
10 Mar 2014 TM02 Termination of appointment of Remus Management Limited as a secretary
05 Mar 2014 AP01 Appointment of Mark Steven Halls as a director
05 Mar 2014 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 5 March 2014
18 Feb 2014 AP01 Appointment of Peter Wilson Sleet as a director
11 Nov 2013 AR01 Annual return made up to 14 October 2013 no member list
27 Sep 2013 CH04 Secretary's details changed for Remus Management Limited on 27 September 2013
27 Sep 2013 CH04 Secretary's details changed for Remus Management Limited on 27 September 2013
18 Sep 2013 AD01 Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 18 September 2013
11 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 14 October 2012 no member list
02 Apr 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Nov 2011 AR01 Annual return made up to 14 October 2011 no member list
19 May 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 14 October 2010 no member list
18 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2010 CC04 Statement of company's objects
26 Oct 2009 AR01 Annual return made up to 14 October 2009 no member list
26 Oct 2009 CH04 Secretary's details changed for Remus Management Limited on 1 October 2009
11 Nov 2008 287 Registered office changed on 11/11/2008 from c/o kester cunningham john beacon house, kempson way suffolk business park bury st edmunds IP32 7AR
11 Nov 2008 288a Secretary appointed remus management LIMITED
11 Nov 2008 288a Director appointed geoffrey robson