Advanced company searchLink opens in new window

25 BIRKBECK ROAD MANAGEMENT COMPANY LIMITED

Company number 01828199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2016 AD01 Registered office address changed from 25B Birkbeck Road Mill Hill London NW7 4BP to 23B Fieldhurst Close Addlestone Surrey KT15 1NN on 22 June 2016
16 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
30 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
16 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 25B Birkbeck Road Mill Lane London NW7 4BP on 20 June 2011
17 Jun 2011 AP03 Appointment of Mr Raymond Anthony James Delasalle as a secretary
16 Jun 2011 TM02 Termination of appointment of a secretary
16 Jun 2011 TM01 Termination of appointment of a director
16 Jun 2011 AP01 Appointment of Joshua Martin as a director
16 Jun 2011 AD01 Registered office address changed from 25a Birbeck Road Mill Hill London NW7 4BP on 16 June 2011
05 May 2011 TM02 Termination of appointment of Mark Lazarus as a secretary
05 May 2011 TM01 Termination of appointment of Mark Lazarus as a director
05 May 2011 AP01 Appointment of Joshua Gavin Martin as a director
05 May 2011 AP03 Appointment of Joshua Gavin Martin as a secretary
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mark Joel Lazarus on 30 April 2010
14 May 2010 AD02 Register inspection address has been changed