MAUNSELL PARK CRAWLEY (1) MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
30/11/2030 November 2020 DIRECTOR APPOINTED MR MOHAMED KASHIF CHAUDHRY

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR ANDREW DAVID TAGART

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA TAGGART

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR JACKIE WATSON

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MS NICOLA JANE TAGGART

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GUEST

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
30/10/1730 October 2017 CORPORATE SECRETARY APPOINTED PMS MANAGING ESTATES LIMITED

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
03/08/163 August 2016 DIRECTOR APPOINTED MS JACKIE WATSON

View Document

14/06/1614 June 2016 21/05/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/06/1518 June 2015 21/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
16/06/1416 June 2014 21/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
12/06/1312 June 2013 21/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR COLIN JAMES GUEST

View Document

14/06/1214 June 2012 21/05/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 21/05/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 21/05/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WATSON / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD DANNATT / 01/10/2009

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LIMITED / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD DANNATT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WATSON / 01/10/2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR JANE EDGECOMBE

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LLOYD DANNATT

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document



31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 39A HEAD STREET COLCHESTER ESSEX CO1 1NH

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/998 June 1999 ANNUAL RETURN MADE UP TO 21/05/99

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: C/O MICHAEL PAYNE & CO 39A HEAD STREET COLCHESTER CO1 1NH

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 21/05/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 21/05/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 ANNUAL RETURN MADE UP TO 21/05/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/06/956 June 1995 ANNUAL RETURN MADE UP TO 21/05/95

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/05/9427 May 1994 ANNUAL RETURN MADE UP TO 21/05/94

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9327 May 1993 ANNUAL RETURN MADE UP TO 21/05/93

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/12/929 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EN

View Document

16/06/9216 June 1992 ANNUAL RETURN MADE UP TO 21/05/92

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/11/916 November 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 21/05/91

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

30/05/9030 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/05/9021 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company