MANGROVE PARK RESIDENTS LIMITED

05353118
SAXON HOUSE 6A ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 3 Buy now
21 Mar 2023 officers Termination of appointment of director (Kerri Whitelegg-Spavin) 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 3 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 3 Buy now
06 Oct 2020 officers Appointment of director (Mrs Kerri Whitelegg-Spavin) 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 3 Buy now
15 Feb 2019 officers Change of particulars for corporate secretary (Management Secretaries Limited) 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 officers Change of particulars for corporate secretary (Management Secretaries Limited) 1 Buy now
22 Aug 2018 accounts Annual Accounts 3 Buy now
26 Jul 2018 officers Termination of appointment of director (Christopher James Sutton) 1 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 3 Buy now
13 Dec 2017 officers Appointment of director (Mrs Patricia Watson-Miller) 2 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 accounts Annual Accounts 8 Buy now
11 Aug 2016 officers Appointment of director (Mr Richard Paul Thornton) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (David Christopher Lebond) 1 Buy now
25 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
18 Feb 2016 officers Change of particulars for director (David Christopher Lebond) 2 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2016 officers Appointment of corporate secretary (Management Secretaries Limited) 3 Buy now
11 Feb 2016 officers Termination of appointment of secretary (Alexander Ross Brelsford Brown) 2 Buy now
10 Feb 2016 officers Termination of appointment of secretary (Alexander Ross Brelsford Brown) 1 Buy now
14 Oct 2015 officers Termination of appointment of director (Patricia Wendy Moule) 1 Buy now
13 Oct 2015 officers Appointment of director (Mr Christopher James Sutton) 2 Buy now
13 Oct 2015 officers Appointment of director (Mr Christopher James Sutton) 2 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
01 Sep 2014 accounts Annual Accounts 4 Buy now
30 Jul 2014 officers Termination of appointment of director (Janet Elizabeth Watson) 1 Buy now
20 May 2014 officers Appointment of secretary (Mr Alexander Ross Brelsford Brown) 2 Buy now
14 May 2014 officers Appointment of director (Ms Patricia Wendy Moule) 2 Buy now
09 May 2014 officers Termination of appointment of secretary (Peter Williamson) 1 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 6 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
16 Oct 2012 officers Termination of appointment of director (Helen Stibbs) 2 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 officers Appointment of director (David Christopher Lebond) 3 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
18 Aug 2010 officers Appointment of director (Helen Jane Stibbs) 3 Buy now
16 Feb 2010 annual-return Annual Return 2 Buy now
16 Feb 2010 officers Change of particulars for director (Janet Elizabeth Watson) 2 Buy now
16 Feb 2010 officers Change of particulars for secretary (Peter Williamson) 1 Buy now
07 Sep 2009 annual-return Annual return made up to 04/02/09 2 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from hamels mansion knights hill buntingford hertfordshire SG9 9NF 1 Buy now
30 Jul 2009 officers Secretary appointed peter williamson 2 Buy now
30 Jul 2009 accounts Accounting reference date extended from 28/02/2009 to 30/06/2009 1 Buy now
10 Oct 2008 officers Director appointed janet elizabeth watson 2 Buy now
09 Oct 2008 officers Appointment terminate, director and secretary john beaumont french logged form 1 Buy now
09 Oct 2008 officers Appointment terminated director christopher shelton 1 Buy now
16 Jun 2008 annual-return Annual return made up to 04/02/08 2 Buy now
16 Apr 2008 accounts Annual Accounts 7 Buy now
01 Dec 2007 accounts Annual Accounts 7 Buy now
27 Sep 2007 annual-return Annual return made up to 04/02/07 2 Buy now
09 Oct 2006 accounts Annual Accounts 6 Buy now
26 Apr 2006 annual-return Annual return made up to 04/02/06 3 Buy now
14 Feb 2005 officers New director appointed 3 Buy now
14 Feb 2005 officers New secretary appointed 2 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
04 Feb 2005 incorporation Incorporation Company 19 Buy now