4 MABERLEY ROAD MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type micro entity. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2019-06-09 View Report
Accounts. Accounts type micro entity. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with updates. 2017-06-10 View Report
Accounts. Accounts type micro entity. 2017-04-10 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Officers. Officer name: Ann Josephine Dunn. Termination date: 2014-11-25. 2015-06-24 View Report
Officers. Appointment date: 2014-11-25. Officer name: Ms Kumiko Kondo. 2015-06-24 View Report
Officers. Officer name: Lachlan Breadalbane Campbell. Termination date: 2014-11-25. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-08-23 View Report
Officers. Officer name: Miss Ann Josephine Dunn. Change date: 2013-05-01. 2013-08-23 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-06-23 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report
Officers. Officer name: Mr Jonathon Michael Whitney. Change date: 2010-05-01. 2010-05-28 View Report
Officers. Officer name: Miss Ann Josephine Dunn. Change date: 2010-05-01. 2010-05-27 View Report
Officers. Officer name: Lachlan Breadalbane Campbell. Change date: 2010-05-01. 2010-05-27 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Annual return. Legacy. 2008-08-14 View Report
Officers. Description: Secretary resigned;director resigned. 2007-08-19 View Report
Accounts. Accounts type total exemption full. 2007-08-13 View Report
Annual return. Legacy. 2007-05-11 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-05-11 View Report
Accounts. Accounts type total exemption full. 2007-03-26 View Report
Annual return. Legacy. 2006-05-25 View Report
Officers. Description: Director's particulars changed. 2006-05-25 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-05-25 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-05-25 View Report
Officers. Description: Director's particulars changed. 2006-05-25 View Report
Address. Description: Registered office changed on 25/05/06 from: flat 3, 4 maberley road, crystal palace, london SE19 2JB. 2006-05-25 View Report
Accounts. Accounts type total exemption full. 2006-05-02 View Report