MARKWICK RESIDENTS' COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Rikki Lee Winchester as a secretary on 2025-06-11

View Document

12/06/2512 June 2025 NewAppointment of Ms Margaret Glenys Richards as a director on 2025-06-11

View Document

12/06/2512 June 2025 NewRegistered office address changed from 6 Markwick Terrace St Leonards on Sea East Sussex TN38 0RE to Fpe Management 184 Queens Road Hastings TN34 1RG on 2025-06-12

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Notification of Rikki Lee Winchester as a person with significant control on 2024-04-08

View Document

22/04/2422 April 2024 Termination of appointment of Andrew David Tompsett as a director on 2024-04-08

View Document

22/04/2422 April 2024 Cessation of Andrew David Tompsett as a person with significant control on 2024-04-08

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

22/04/2422 April 2024 Appointment of Mr Rikki Lee Winchester as a director on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr. Andrew David Tompsett on 2020-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE SHORTER

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE ABRAHAMS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR. ANDREW DAVID TOMPSETT

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RIKKI LEE WINCHESTER / 10/12/2011

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SHORTER / 10/12/2011

View Document

10/12/1110 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ABRAHAMS / 01/02/2011

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ZOE ABRAHAMS

View Document

09/04/099 April 2009 SECRETARY APPOINTED RIKKI LEE WINCHESTER

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 20 COLLIER ROAD HASTINGS EAST SUSSEX TN34 3JR

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET RICHARDS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/11/08; CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 31/03/08 PARTIAL EXEMPTION

View Document

24/01/0824 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 52 THE CROFT HASTINGS EAST SUSSEX TN34 3HH

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: FLAT 5 6 MARKWICK TERRACE HASTINGS EAST SUSSEX TN38 0RE

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 250 ELPHINSTONE ROAD HASTINGS EAST SUSSEX TN34 2AG

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information