MOWBRAY MANAGEMENT COMPANY LIMITED
Company number 00897096
- Company Overview for MOWBRAY MANAGEMENT COMPANY LIMITED (00897096)
- Filing history for MOWBRAY MANAGEMENT COMPANY LIMITED (00897096)
- People for MOWBRAY MANAGEMENT COMPANY LIMITED (00897096)
- More for MOWBRAY MANAGEMENT COMPANY LIMITED (00897096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
20 Nov 2024 | AD01 | Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 20 November 2024 | |
23 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Phillip Kendall on 21 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
15 Feb 2023 | TM01 | Termination of appointment of Joseph William Hewitt Bamborough as a director on 15 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Feb 2021 | AP01 | Appointment of Joseph William Hewitt Bamborough as a director on 15 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Apr 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Flat 8 the Oaks 4 Mowbray Road London SE19 2RN to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 1 April 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
08 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Helen Fredrica Dennis as a director on 5 July 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from Flat 2 the Oaks Mowbray Road London SE19 2KN to Flat 8 the Oaks 4 Mowbray Road London SE19 2RN on 9 August 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of Brenda Brenda Sindall as a secretary on 1 August 2017 |