FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED
Company number 01836644
- Company Overview for FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED (01836644)
- Filing history for FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED (01836644)
- People for FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED (01836644)
- More for FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED (01836644)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
13 May 2023 | AA | Accounts for a dormant company made up to 25 March 2022 | |
28 Nov 2022 | AP01 | Appointment of Ann Shirley Wightmore as a director on 9 March 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
15 Nov 2022 | AD01 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 15 November 2022 | |
12 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
11 Nov 2021 | PSC07 | Cessation of Mark Christopher Donnellan as a person with significant control on 31 January 2017 | |
08 Oct 2021 | TM02 | Termination of appointment of Goldfield Properties Limited as a secretary on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Alice Northgreaves on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Andrew Campling on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 8 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Darran Jonathan Ryan Nestel as a director on 19 August 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
18 Feb 2021 | CH01 | Director's details changed for Darran Jonathan Ryan Nestel on 30 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 25 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Philip Wightmore as a director on 4 October 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Darran Jonathan Ryan Nestel on 12 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Philip Wightmore on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Alice Northgreaves on 11 February 2019 |