PORTLAND MEWS RES. ASSOC. (MARLOW) LTD

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Philip O'hara as a director on 2024-05-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEETE SECRETARIAL SERVICES LIMITED / 03/08/2020

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

01/02/161 February 2016 23/12/15 NO MEMBER LIST

View Document

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

View Accounts

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE

View Document

05/03/155 March 2015 CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED

View Document

28/01/1528 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1430 December 2014 23/12/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 23/12/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 23/12/12 NO MEMBER LIST

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

30/12/1130 December 2011 23/12/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 23/12/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE STAPLETON / 23/12/2009

View Document

23/12/0923 December 2009 23/12/09 NO MEMBER LIST

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS DAVIES / 23/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JOHN THOMAS DAVIES

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 23/12/08

View Document

28/12/0728 December 2007 ANNUAL RETURN MADE UP TO 23/12/07

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 ANNUAL RETURN MADE UP TO 23/12/06

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 23/12/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 23/12/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 23/12/03

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 23/12/02

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 ANNUAL RETURN MADE UP TO 23/12/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: MARLBOROUGH HOUSE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 23/12/00

View Document

19/12/0019 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 2ND FLOOR,CONNAUGHT HOUSE ALEXANDRA TERRACE, GUILDFORD SURREY GU1 3DA

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 23/12/99

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/09/991 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/08/99

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9924 February 1999 ALTER MEM AND ARTS 18/01/99

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 23/12/98

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 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


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