MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09903403 |
Category | |
Incorporated | 04 Dec 2015 |
Age | 8 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
MORLAND GARDENS (ABINGDON) MANAGEMENT COMPANY LIMITED is an active with number 09903403. It was incorporated 8 years, 6 months ago, on 04 December 2015. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-18
Officer name: Mr Niall Mcgann
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robson
Termination date: 2023-07-18
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type dormant
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type dormant
Date: 21 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type dormant
Date: 04 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Elizabeth Redding
Termination date: 2015-12-04
Documents
Termination secretary company with name termination date
Date: 16 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reddings Company Secretary Limited
Termination date: 2015-12-04
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: Reddings Company Secretary Limited
Documents
Appoint corporate secretary company with name date
Date: 16 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-12-04
Officer name: Remus Management Limited
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Robson
Appointment date: 2015-12-04
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-16
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
New address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11913909 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK WATLING STREET ROAD,PRESTON,PR2 8LU
Number: | 11510032 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENCASTLE BUILDING SERVICES LIMITED
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 10909943 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANBROOK HOUSE,OXFORD,OX2 7JQ
Number: | 07245803 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. AND S. ROOFING SYSTEMS LIMITED
29 BRANDON ST,,ML3 6DA
Number: | SC060759 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08381019 |
Status: | ACTIVE |
Category: | Private Limited Company |