MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED
Company number 09903403
- Company Overview for MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED (09903403)
- Filing history for MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED (09903403)
- People for MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED (09903403)
- More for MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED (09903403)
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) |
---|---|---|---|
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
18 Jul 2023 | AP01 | Appointment of Mr Niall Mcgann as a director on 18 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Geoffrey Robson as a director on 18 July 2023 | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
06 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
21 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
16 Dec 2015 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 4 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 4 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director on 4 December 2015 | |
16 Dec 2015 | AP04 | Appointment of Remus Management Limited as a secretary on 4 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Geoffrey Robson as a director on 4 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 16 December 2015 | |
04 Dec 2015 | NEWINC | Incorporation |