RIVINGTON CRESCENT (MILL HILL) MANAGEMENT COMPANY LIMITED
Company number 01758261
- Company Overview for RIVINGTON CRESCENT (MILL HILL) MANAGEMENT COMPANY LIMITED (01758261)
- Filing history for RIVINGTON CRESCENT (MILL HILL) MANAGEMENT COMPANY LIMITED (01758261)
- People for RIVINGTON CRESCENT (MILL HILL) MANAGEMENT COMPANY LIMITED (01758261)
- More for RIVINGTON CRESCENT (MILL HILL) MANAGEMENT COMPANY LIMITED (01758261)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
31 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
28 Oct 2022 | AP01 | Appointment of June Coombes as a director on 26 October 2022 | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Gavin Lester as a director on 25 July 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Danny Williams as a director on 10 June 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
15 Nov 2021 | TM01 | Termination of appointment of Stuart Duncan Seymour as a director on 15 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Ms Rebecca Valerie Harris as a director on 9 November 2021 | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
15 Jan 2019 | CH01 | Director's details changed for Stuart Duncan Seymour on 20 December 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Gavin Lester on 20 December 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Gavin Lester on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Stuart Duncan Seymour on 15 January 2019 | |
15 Oct 2018 | AD01 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 15 October 2018 | |
30 Aug 2018 | TM02 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 1 May 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |