23 MARESFIELD GARDENS LIMITED - CAMBERLEY


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

Description Filing date
Confirmation statement. Statement with updates. 2023-06-30 View Report
Persons with significant control. Withdrawal date: 2023-06-30. 2023-06-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-06-30 View Report
Persons with significant control. Cessation date: 2023-06-06. Psc name: Deborah Isaacs. 2023-06-30 View Report
Persons with significant control. Psc name: Diane Abela. Notification date: 2023-06-06. 2023-06-30 View Report
Persons with significant control. Cessation date: 2023-06-06. Psc name: Barry Isaacs. 2023-06-30 View Report
Officers. Officer name: Barry Isaacs. Termination date: 2023-06-02. 2023-06-30 View Report
Officers. Officer name: Deborah Isaacs. Termination date: 2023-06-02. 2023-06-30 View Report
Officers. Officer name: Mrs Diane Abela. Appointment date: 2023-06-23. 2023-06-30 View Report
Officers. Termination date: 2023-06-02. Officer name: Barry Isaacs. 2023-06-30 View Report
Accounts. Accounts type dormant. 2023-03-30 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Accounts. Accounts type dormant. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type dormant. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type dormant. 2020-02-24 View Report
Accounts. Accounts type dormant. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Rachelle Dubovie. 2017-07-03 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Persons with significant control. Psc name: Deborah Isaacs. Notification date: 2016-04-06. 2017-07-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Barry Isaacs. 2017-07-03 View Report
Accounts. Accounts type dormant. 2017-05-08 View Report
Accounts. Accounts type dormant. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Address. New address: 13 Lambolle Road London NW3 4HS. 2016-07-04 View Report
Address. New address: 13 Lambolle Road London NW3 4HS. 2016-07-01 View Report
Address. Change date: 2016-06-28. New address: Communication House Victoria Avenue Camberley Surrey GU15 3HX. Old address: 13 Lambolle Road London NW3 4HS. 2016-06-28 View Report
Accounts. Change account reference date company previous shortened. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type dormant. 2015-07-07 View Report
Accounts. Accounts type dormant. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Accounts. Accounts type dormant. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type dormant. 2013-02-24 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Accounts. Accounts type dormant. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Change date: 2010-06-24. Officer name: Deborah Isaacs. 2010-06-30 View Report
Accounts. Accounts type dormant. 2010-03-09 View Report
Annual return. Legacy. 2009-07-07 View Report
Accounts. Accounts type dormant. 2009-01-06 View Report
Accounts. Accounts type dormant. 2008-07-18 View Report
Annual return. Legacy. 2008-07-10 View Report