M R R A LIMITED
Status | ACTIVE |
Company No. | 05330058 |
Category | Private Limited Company |
Incorporated | 12 Jan 2005 |
Age | 19 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
M R R A LIMITED is an active private limited company with number 05330058. It was incorporated 19 years, 4 months, 20 days ago, on 12 January 2005. The company address is Tudor Rose 1 Molember Court Tudor Rose 1 Molember Court, East Molesey, KT8 9NF, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 14 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 16 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type dormant
Date: 23 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Daniels
Notification date: 2018-01-22
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Jonathan Swain
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Walter Russell
Termination date: 2018-01-22
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Nigel Lloyd
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-22
Officer name: Mr William Daniels
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Bennett
Cessation date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Old address: Broadlawns Molember Road East Molesey Surrey KT8 9NH
New address: Tudor Rose 1 Molember Court Molember Road East Molesey Surrey KT8 9NF
Change date: 2017-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Lloyd
Appointment date: 2017-09-11
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Mr Jonathan Swain
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Walter Russell
Appointment date: 2017-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: David Henry Gordon Bennett
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-11
Officer name: Dan Whiley
Documents
Accounts with accounts type dormant
Date: 01 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-09
New address: Broadlawns Molember Road East Molesey Surrey KT8 9NH
Old address: Hollygrove House Molember Road East Molesey Surrey KT8 9NJ
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 20 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Rudlin
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Henry Gordon Bennett
Documents
Termination secretary company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Higginson
Documents
Appoint person secretary company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dan Whiley
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-05
Old address: Swan House Molember Road East Molesey Surrey KT8 9NJ Uk
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person director company with change date
Date: 05 Feb 2011
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Mr Timothy Mason Rudlin
Documents
Accounts with accounts type dormant
Date: 16 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mason Rudlin
Change date: 2010-01-19
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian little-smith
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from fairways molember road east molesey KT8 9NH
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr timothy mason rudlin
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED
4 ABBEY ORCHARD STREET,LONDON,SW1P 2HT
Number: | 01180475 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 08143320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 10716243 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHARTA ROAD,EGHAM,TW20 8XG
Number: | 11539341 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 TRAFALGAR ROAD,NEWPORT,PO30 1QG
Number: | 10485407 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIGOLD COTTAGE ORCHARD WAY,HAYWARDS HEATH,RH17 5ST
Number: | 10760060 |
Status: | ACTIVE |
Category: | Private Limited Company |