- Company Overview for 75 LONDON ROAD MANAGEMENT LTD (02270156)
- Filing history for 75 LONDON ROAD MANAGEMENT LTD (02270156)
- People for 75 LONDON ROAD MANAGEMENT LTD (02270156)
- More for 75 LONDON ROAD MANAGEMENT LTD (02270156)
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) |
---|---|---|---|
10 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
02 Oct 2023 | AP01 | Appointment of Mr Christopher Thornton Taylor as a director on 13 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Susan Turner as a director on 13 September 2023 | |
22 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
08 Jul 2022 | AP01 | Appointment of Mr Benjamin Joseph Manuel as a director on 6 July 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Page & Co Property Services Ltd 19B Wincheap Canterbury Kent CT1 3TB England to Oast House 62 Bell Road Sittingbourne ME10 4HE on 6 September 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Page & Co Property Services Ltd as a secretary on 31 August 2021 | |
30 Mar 2021 | CH04 | Secretary's details changed for Page & Co Property Services Ltd on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 15 C/O Page & Co Property Services Ltd 15 Dover Street Canterbury Kent CT1 3HD United Kingdom to C/O Page & Co Property Services Ltd 19B Wincheap Canterbury Kent CT1 3TB on 25 January 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 15 C/O Page & Co Property Services Ltd 15 Dover Street Canterbury Kent CT1 3HD on 28 May 2019 | |
24 May 2019 | AP04 | Appointment of Page & Co Property Services Ltd as a secretary on 24 May 2019 | |
24 May 2019 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 24 May 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
02 Nov 2018 | AP01 | Appointment of Mrs Susan Turner as a director on 25 October 2018 |