WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED
Company number 01836962
- Company Overview for WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED (01836962)
- Filing history for WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED (01836962)
- People for WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED (01836962)
- More for WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED (01836962)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 May 2019 | TM01 | Termination of appointment of Paul Francis Round as a director on 30 May 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | TM01 | Termination of appointment of Grace Eminton as a director on 22 May 2018 | |
07 Nov 2017 | AP03 | Appointment of Mr Andrew James Robertson as a secretary on 6 November 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Andrew Davies as a secretary on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Wimbourne House 4 Pump Lane Hayes Middx UB3 3QR to Wrights House 102-104 High Street Great Missenden Bucks HP16 0BE on 7 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Ms Carol Wendy Douglas on 20 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Ms Carol Wendy Douglas on 19 September 2016 |