72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED
Company number 01585087
- Company Overview for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
- Filing history for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
- People for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
- More for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
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 | TM01 | Termination of appointment of Elizabeth Anne Connock as a director on 19 November 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from 26 Western Barn Close Rye TN31 7EF England to 72 Flat 1 72 Marylands Road London W9 2DR on 20 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Christopher Toby Connock as a director on 19 November 2024 | |
20 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
16 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
15 Dec 2021 | AP01 | Appointment of Mr Yiannis Logothetis as a director on 15 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Angelina Chernyshova as a director on 15 December 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
30 Aug 2021 | TM01 | Termination of appointment of Christopher Peter Connock as a director on 30 August 2021 | |
30 Aug 2021 | AP01 | Appointment of Mrs Elizabeth Anne Connock as a director on 30 August 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Christopher Peter Connock on 9 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Rough Stocks Farm Ruckinge Ashford TN26 2PR England to 26 Western Barn Close Rye TN31 7EF on 13 April 2021 | |
13 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Edward Howard Houghton as a director on 27 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mrs Cassandra Jayne Behzadi as a director on 27 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
21 Jan 2019 | CH01 | Director's details changed for Savica Mihajlov on 21 January 2019 | |
15 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |