42 MANSE ROAD MANAGEMENT COMPANY LIMITED
Company number 01435505
- Company Overview for 42 MANSE ROAD MANAGEMENT COMPANY LIMITED (01435505)
- Filing history for 42 MANSE ROAD MANAGEMENT COMPANY LIMITED (01435505)
- People for 42 MANSE ROAD MANAGEMENT COMPANY LIMITED (01435505)
- More for 42 MANSE ROAD MANAGEMENT COMPANY LIMITED (01435505)
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) |
---|---|---|---|
25 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
25 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
01 Dec 2016 | AP03 | Appointment of Ms Clare Reeve as a secretary on 7 November 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Arm Secretaries Limited as a secretary on 7 November 2016 | |
30 Oct 2016 | CH04 | Secretary's details changed for Arm Secretaries Limited on 18 October 2016 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
28 Jan 2014 | AP01 | Appointment of Davar Ali Ahmed as a director | |
27 Dec 2013 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | RR06 | Re-registration from a private unlimited company to a private limited company | |
27 Dec 2013 | MAR | Re-registration of Memorandum and Articles | |
23 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
17 Dec 2013 | AD01 | Registered office address changed from 42 Manse Road London E8 3BH on 17 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Elizabeth Cole on 15 July 2010 | |
17 Dec 2013 | TM01 | Termination of appointment of Simon Moore as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Marcus Matusiak as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Manar Matusiak as a director | |
17 Dec 2013 | TM02 | Termination of appointment of Jude Huntley as a secretary | |
17 Dec 2013 | AP04 | Appointment of Arm Secretaries Limited as a secretary | |
17 Dec 2013 | AP01 | Appointment of Clare Rachel Reeve as a director |