THE MENDIPS RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 11950864 |
Category | Private Limited Company |
Incorporated | 17 Apr 2019 |
Age | 5 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE MENDIPS RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 11950864. It was incorporated 5 years, 1 month, 21 days ago, on 17 April 2019. The company address is The Forge The Forge, London, SE19 1TP, England.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2024
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Susan Thompson
Termination date: 2023-09-01
Documents
Gazette filings brought up to date
Date: 16 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 13 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type dormant
Date: 01 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
New address: The Forge 20- 22 Beardell Street London SE19 1TP
Old address: The Forge 20 Beardell Street London SE11 1TP England
Change date: 2023-02-01
Documents
Gazette filings brought up to date
Date: 13 Jan 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 09 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 10 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vfm Procurement Limited
Termination date: 2021-08-07
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: Provident House Burrell Row Beckenham Kent BR3 1AT
Change date: 2021-08-10
New address: The Forge 20 Beardell Street London SE11 1TP
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mr Craig Stephen Driscoll
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control statement
Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-15
Psc name: Craig Stephen Driscoll
Documents
Change account reference date company previous shortened
Date: 07 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-04-30
Documents
Appoint corporate secretary company with name date
Date: 30 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vfm Procurement Limited
Appointment date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: Flat 4 Mendips, 37 Copers Cope Road Beckenham BR3 1NS England
Change date: 2019-07-30
New address: Provident House Burrell Row Beckenham Kent BR3 1AT
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Susan Thompson
Appointment date: 2019-06-10
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-10
Officer name: Ms Ashling Marie Carroll
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: Flat 4 Mendips, 37 Copers Cope Road Beckenham BR3 1NS
Old address: 18 the Causeway Bishop's Stortford CM23 2EJ United Kingdom
Change date: 2019-04-25
Documents
Some Companies
54 MEADOW HEAD,SHEFFIELD,S8 7UE
Number: | 11036494 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CARLTON PLACE,G 9TH,
Number: | SC223372 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 06218922 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR
Number: | 07418025 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05472780 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MALT HOUSE COTTAGE,BERKELEY,GL13 9HZ
Number: | 07035112 |
Status: | ACTIVE |
Category: | Private Limited Company |