MALMESBURY HOUSE (SOUTH WOODFORD) MANAGEMENT COMPANY LIMITED

01309286
SUITE 1 CONCEPT HOUSE 23 BILLET LANE HORNCHURCH RM11 1XP

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 7 Buy now
15 Nov 2023 officers Appointment of director (Mrs Gitanjali Sharma) 2 Buy now
24 Jul 2023 accounts Annual Accounts 7 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 officers Change of particulars for corporate secretary (Taylor Surveyors Ltd) 1 Buy now
23 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2022 accounts Annual Accounts 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2021 officers Change of particulars for corporate secretary (Taylor Surveyors Ltd) 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Ben George Rippengale) 1 Buy now
02 Jun 2021 accounts Annual Accounts 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 3 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 3 Buy now
24 May 2019 officers Appointment of director (Mr Ben George Rippengale) 2 Buy now
24 May 2019 officers Termination of appointment of director (Robert Bishop) 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2018 officers Appointment of corporate secretary (Taylor Surveyors Ltd) 2 Buy now
09 Jan 2018 officers Termination of appointment of secretary (Patricia Jane Ellis) 1 Buy now
07 Jan 2018 officers Termination of appointment of director (Richard George Weber) 1 Buy now
01 Dec 2017 officers Appointment of director (Mr Robert Bishop) 2 Buy now
28 Sep 2017 officers Termination of appointment of director (Karen Louise Ellis) 1 Buy now
07 Sep 2017 officers Appointment of director (Mrs Jan Mary Wong) 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 accounts Annual Accounts 3 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2016 officers Termination of appointment of director (Stephanie Dawn Hasell) 1 Buy now
09 Mar 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
01 May 2015 accounts Annual Accounts 3 Buy now
24 Jul 2014 officers Change of particulars for director (Mr Richard George Weber) 2 Buy now
24 Jul 2014 annual-return Annual Return 6 Buy now
24 Jul 2014 officers Change of particulars for director (Mr Richard George Weber) 2 Buy now
06 Jun 2014 accounts Annual Accounts 3 Buy now
05 Feb 2014 officers Change of particulars for director (Miss Stephanie Dawn Tillman) 2 Buy now
14 Oct 2013 officers Change of particulars for secretary (Mrs Patricia Jane Ellis) 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
25 Apr 2013 accounts Annual Accounts 5 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
24 Jul 2012 officers Change of particulars for director (Miss Stephanie Dawn Tillman) 2 Buy now
19 Jun 2012 officers Appointment of director (Miss Stephanie Dawn Tillman) 2 Buy now
23 May 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Annual Accounts 8 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Change of particulars for director (Karen Louise Ellis) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Richard George Weber) 3 Buy now
20 Apr 2010 accounts Annual Accounts 8 Buy now
11 Jan 2010 auditors Auditors Resignation Company 1 Buy now
25 Nov 2009 officers Termination of appointment of director (Ronald Acton) 1 Buy now
13 Aug 2009 annual-return Return made up to 24/07/09; full list of members 6 Buy now
16 Jul 2009 accounts Annual Accounts 9 Buy now
01 Jun 2009 officers Director appointed richard weber 2 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 62 derby road south woodford london E18 2PS 1 Buy now
21 May 2009 officers Appointment terminated secretary tony barnard 1 Buy now
21 May 2009 officers Secretary appointed patricia jane ellis 2 Buy now
21 May 2009 officers Appointment terminated director henry weber 1 Buy now
27 Aug 2008 annual-return Return made up to 24/07/08; full list of members 7 Buy now
27 Aug 2008 officers Director's change of particulars / karen ellis / 23/07/2008 1 Buy now
15 Jul 2008 accounts Annual Accounts 9 Buy now
11 Jun 2008 annual-return Return made up to 24/07/07; change of members 7 Buy now
11 Jun 2008 officers Director appointed karen louise ellis 2 Buy now
22 Jul 2007 accounts Annual Accounts 9 Buy now
07 Aug 2006 annual-return Return made up to 24/07/06; full list of members 10 Buy now
18 Jul 2006 accounts Annual Accounts 10 Buy now
15 Aug 2005 annual-return Return made up to 24/07/05; full list of members 9 Buy now
30 Jul 2005 accounts Annual Accounts 9 Buy now
19 Aug 2004 annual-return Return made up to 24/07/04; full list of members 9 Buy now
04 Aug 2004 accounts Annual Accounts 10 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
18 Aug 2003 annual-return Return made up to 24/07/03; full list of members 9 Buy now
04 Aug 2003 accounts Annual Accounts 10 Buy now
23 Aug 2002 officers Director resigned 1 Buy now
23 Aug 2002 annual-return Return made up to 24/07/02; full list of members 10 Buy now
30 Jul 2002 accounts Annual Accounts 10 Buy now
26 Jan 2002 officers New director appointed 2 Buy now
10 Aug 2001 annual-return Return made up to 24/07/01; full list of members 9 Buy now
28 Jul 2001 accounts Annual Accounts 10 Buy now
27 Jul 2000 annual-return Return made up to 24/07/00; full list of members 9 Buy now
18 Jul 2000 accounts Annual Accounts 9 Buy now
03 Aug 1999 annual-return Return made up to 24/07/99; no change of members 4 Buy now
28 Jul 1999 accounts Annual Accounts 11 Buy now
04 Aug 1998 officers Director resigned 1 Buy now
04 Aug 1998 officers Director resigned 1 Buy now
04 Aug 1998 annual-return Return made up to 24/07/98; full list of members 6 Buy now
04 Aug 1998 officers Director resigned 1 Buy now
04 Aug 1998 officers New director appointed 2 Buy now
04 Aug 1998 officers New director appointed 2 Buy now
04 Aug 1998 officers New director appointed 2 Buy now
27 Jul 1998 accounts Annual Accounts 10 Buy now