MULTIGAP RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Ferdoos Amin as a director on 2025-04-28

View Document

02/04/252 April 2025 Appointment of Mr Kyle Matthew Haines as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 48a Bunyan Road Kempston Bedford MK42 8HL on 2025-04-02

View Document

01/04/251 April 2025 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-03-31

View Document

27/03/2527 March 2025 Director's details changed for Mr Ferdoos Amin on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Ferdoos Amin on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Princewill Ezeka on 2025-03-27

View Document

03/01/253 January 2025 Appointment of Mr Ferdoos Amin as a director on 2025-01-02

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/12/2416 December 2024 Termination of appointment of Sikmosana Mbali as a director on 2024-11-26

View Document

16/12/2416 December 2024 Appointment of Mr Princewill Ezeka as a director on 2024-12-12

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

30/12/2230 December 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-12-30

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Secretary's details changed

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

06/01/226 January 2022 Registered office address changed from 94 Park Lane Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-01-06

View Document

01/12/211 December 2021 Appointment of Miss Sikmosana Mbali as a director on 2021-11-29

View Document

18/11/2118 November 2021 Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-11-09

View Document

10/11/2110 November 2021 Registered office address changed from 8th Floor Hyde House the Hyde London NW9 6LH to 94 Park Lane Park Lane Croydon CR0 1JB on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Malcolm John Taylor as a director on 2021-09-29

View Document

09/11/219 November 2021 Termination of appointment of Hyde Services Limited as a secretary on 2021-11-09

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LH

View Document

07/04/147 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE SERVICES LIMITED / 30/11/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN TAYLOR / 29/12/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN TAYLOR / 29/12/2009

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE SERVICES LIMITED / 29/12/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 44 WASHBROOK CLOSE BARTON LE CLAY BEDFORDSHIRE MK45 4LF

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 1 ROBINSWOOD LUTON BEDS LU2 7YU

View Document

10/02/9510 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 20 TYLERS MEAD LUTON BEDS LU2 7XY

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 16-18 CARDIGAN ST LUTON BEDFORDSHIRE

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 EXEMPTION FROM APPOINTING AUDITORS 06/02/91

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 SECRETARY RESIGNED

View Document

29/09/8929 September 1989 NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8729 December 1987 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