MARHAM RESIDENTS COMPANY LIMITED

07240976
UNIT 8 MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FT

Documents

Documents
Date Category Description Pages
05 Feb 2024 officers Change of particulars for director (Mr James William Hamand) 2 Buy now
05 Feb 2024 officers Change of particulars for corporate director (Annington Nominees Limited) 1 Buy now
05 Feb 2024 officers Change of particulars for director (Mr James William Hamand) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Mr James William Hamand) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Mr James William Hamand) 2 Buy now
01 Feb 2024 officers Change of particulars for corporate director (Annington Nominees Limited) 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2023 accounts Annual Accounts 6 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2022 accounts Annual Accounts 5 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Dec 2021 accounts Annual Accounts 5 Buy now
02 Dec 2021 officers Appointment of director (Mr James William Hamand) 2 Buy now
02 Dec 2021 officers Termination of appointment of director (Nicholas Peter Vaughan) 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2021 accounts Annual Accounts 5 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2017 accounts Annual Accounts 5 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Nov 2016 accounts Annual Accounts 11 Buy now
17 May 2016 annual-return Annual Return 7 Buy now
09 Jan 2016 accounts Annual Accounts 12 Buy now
19 Oct 2015 resolution Resolution 1 Buy now
21 May 2015 annual-return Annual Return 14 Buy now
05 Jan 2015 accounts Annual Accounts 12 Buy now
15 Dec 2014 officers Change of particulars for corporate secretary (Preim Limited) 1 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2014 annual-return Annual Return 14 Buy now
19 Dec 2013 accounts Annual Accounts 12 Buy now
10 May 2013 annual-return Annual Return 14 Buy now
23 Jan 2013 officers Change of particulars for corporate director (Annington Nominees Limited) 2 Buy now
04 Jan 2013 accounts Annual Accounts 12 Buy now
16 May 2012 officers Change of particulars for corporate secretary (Preim Limited) 2 Buy now
15 May 2012 annual-return Annual Return 14 Buy now
17 Nov 2011 accounts Annual Accounts 12 Buy now
18 Oct 2011 officers Change of particulars for corporate secretary (Mitie Scotgate Limited) 2 Buy now
25 Jul 2011 resolution Resolution 1 Buy now
25 Jul 2011 resolution Resolution 3 Buy now
11 May 2011 annual-return Annual Return 14 Buy now
18 Aug 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Apr 2010 incorporation Incorporation Company 27 Buy now