THE MENDIPS RESIDENTS ASSOCIATION LIMITED

The Forge The Forge, London, SE19 1TP, England
StatusACTIVE
Company No.11950864
CategoryPrivate Limited Company
Incorporated17 Apr 2019
Age5 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOCOLATE DOG DESIGN LTD

54 MEADOW HEAD,SHEFFIELD,S8 7UE

Number:11036494
Status:ACTIVE
Category:Private Limited Company

CORAM AUTOMOTIVE LIMITED

78 CARLTON PLACE,G 9TH,

Number:SC223372
Status:LIQUIDATION
Category:Private Limited Company

IPANEVA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06218922
Status:ACTIVE
Category:Private Limited Company

KEN HOSIE LIMITED

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:07418025
Status:ACTIVE
Category:Private Limited Company

KRICK VERWALTUNGS- LTD

69 GREAT HAMPTON STREET,,B18 6EW

Number:05472780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SD HOLDINGS 2018 LTD

MALT HOUSE COTTAGE,BERKELEY,GL13 9HZ

Number:07035112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source