MILLDUN WAY RESIDENTS ASSOCIATION LIMITED

01433507
UNIT 2 VOGANS MILL WHARF MILL STREET LONDON ENGLAND SE1 2BZ

Documents

Documents
Date Category Description Pages
20 Feb 2024 accounts Annual Accounts 3 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 officers Appointment of director (Mr Jeffrey Allan Ludgate) 2 Buy now
12 Jun 2023 officers Appointment of director (Mrs Diana Cummins) 2 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2022 officers Change of particulars for corporate secretary (Jennings and Barrett Ltd) 1 Buy now
28 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2021 officers Appointment of corporate secretary (Jennings and Barrett Ltd) 2 Buy now
07 Jun 2021 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Diana Cummins) 1 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 officers Termination of appointment of director (Wendy Beaumont) 1 Buy now
24 Jun 2020 officers Appointment of director (Mr Ricahrd Simpson) 2 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 incorporation Memorandum Articles 18 Buy now
07 Nov 2019 resolution Resolution 1 Buy now
12 Sep 2019 officers Termination of appointment of director (Amy Millson) 1 Buy now
12 Sep 2019 officers Termination of appointment of director (Anne Dixon) 1 Buy now
12 Sep 2019 officers Termination of appointment of director (Richard Simpson) 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
21 Jul 2018 officers Appointment of director (Ms Ewa Katarzyna Zarazinska) 2 Buy now
16 Jul 2018 officers Appointment of director (Mr Richard Simpson) 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
29 Jun 2017 officers Change of particulars for corporate secretary (Warwick Estates Property Management Limited) 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 officers Appointment of director (Mrs Diana Cummins) 2 Buy now
20 Jul 2016 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
20 Jul 2016 officers Termination of appointment of secretary (United Company Secretaries) 1 Buy now
27 Jun 2016 officers Termination of appointment of director (Stephen Buckle) 1 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 officers Termination of appointment of director (Hedd Peter Morfett-Jones) 1 Buy now
23 Apr 2014 officers Appointment of director (Mr Hedd Peter Morfett-Jones) 2 Buy now
02 Apr 2014 accounts Annual Accounts 2 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 4 Buy now
17 Apr 2012 officers Appointment of director (Mrs Anne Dixon) 2 Buy now
10 Apr 2012 officers Appointment of corporate secretary (United Company Secretaries) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Beryl Anderson) 1 Buy now
10 Apr 2012 officers Termination of appointment of secretary (Richard Simpson) 1 Buy now
06 Jan 2012 accounts Annual Accounts 9 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
30 Nov 2011 officers Change of particulars for director (Wendy Beaumont) 2 Buy now
30 Nov 2011 officers Change of particulars for secretary (Richard Simpson) 1 Buy now
30 Nov 2011 officers Change of particulars for director (Stephen Buckle) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Beryl Marianne Anderson) 2 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2011 officers Appointment of director (Amy Millson) 3 Buy now
12 Oct 2011 officers Appointment of director (Wendy Beaumont) 3 Buy now
02 Sep 2011 officers Termination of appointment of director (Sarah Dunham) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (Anne Dixon) 2 Buy now
08 Feb 2011 annual-return Annual Return 16 Buy now
04 Jan 2011 accounts Annual Accounts 8 Buy now
20 Oct 2010 officers Change of particulars for director (Sarah Jayne Sargeant) 3 Buy now
18 May 2010 officers Appointment of director (Sarah Jayne Sargeant) 3 Buy now
07 May 2010 officers Appointment of secretary (Richard Simpson) 3 Buy now
07 May 2010 officers Appointment of director (Beryl Marianne Anderson) 3 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Sarah Smith) 2 Buy now
18 Feb 2010 annual-return Annual Return 14 Buy now
18 Feb 2010 officers Termination of appointment of director (Amy Millsom) 2 Buy now
18 Feb 2010 officers Termination of appointment of director (Keith Dunham) 2 Buy now
18 Feb 2010 officers Termination of appointment of director (Sarah Smith) 2 Buy now
29 Jan 2010 accounts Annual Accounts 1 Buy now
09 Apr 2009 annual-return Annual return made up to 24/11/08 6 Buy now
09 Apr 2009 officers Director appointed sarah jennifer smith 2 Buy now
09 Apr 2009 officers Director appointed amy millsom 2 Buy now
09 Apr 2009 officers Director appointed keith allen dunham 2 Buy now
09 Apr 2009 officers Director appointed anne dixon 2 Buy now
09 Apr 2009 officers Appointment terminated director beryl anderson 1 Buy now
09 Apr 2009 officers Appointment terminated director john andrews 1 Buy now
16 Mar 2009 officers Secretary appointed sarah jennifer smith 2 Buy now
16 Mar 2009 officers Appointment terminate, director and secretary wendy beaumont logged form 1 Buy now
14 Nov 2008 accounts Annual Accounts 7 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from c/o the buckinghamshire housing association LTD 86A easton street high wycombe buckinghamshire HP11 1LT 1 Buy now
10 Dec 2007 annual-return Annual return made up to 24/11/07 4 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
14 Dec 2006 annual-return Annual return made up to 24/11/06 4 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 8 Buy now
16 Dec 2005 accounts Annual Accounts 8 Buy now
06 Dec 2005 annual-return Annual return made up to 24/11/05 5 Buy now
06 Dec 2005 officers Director resigned 1 Buy now