41 CORNWALL GARDENS (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED
Company number 02343925
- Company Overview for 41 CORNWALL GARDENS (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (02343925)
- Filing history for 41 CORNWALL GARDENS (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (02343925)
- People for 41 CORNWALL GARDENS (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (02343925)
- More for 41 CORNWALL GARDENS (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED (02343925)
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) |
---|---|---|---|
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Aug 2019 | PSC01 | Notification of Peter Cooper Smith as a person with significant control on 5 August 2019 | |
11 Jul 2019 | AR01 | Annual return made up to 7 February 1990 with full list of shareholders | |
21 Jun 2019 | AP01 | Appointment of Mr Peter Cooper Smith as a director on 13 February 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
21 Jun 2019 | AR01 | Annual return made up to 14 July 1992 | |
21 Jun 2019 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2019-06-21
|
|
21 Jun 2019 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2019-06-21
|
|
21 Jun 2019 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2019-06-21
|
|
21 Jun 2019 | AD01 | Registered office address changed from , 41 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JQ, England to 1 Belvedere Road Upper Norwood London SE19 2HJ on 21 June 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2016 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2015 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2014 | |
21 Jun 2019 | RT01 | Administrative restoration application | |
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | TM01 | Termination of appointment of William Gladwin as a director | |
05 Mar 2014 | AP01 | Appointment of Ms Carol Greyson as a director | |
13 Nov 2013 | AD01 | Registered office address changed from , 5 Elm Avenue, Ruislip, Middlesex, HA4 8PE on 13 November 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |