FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED
Company number 02346586
- Company Overview for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
- Filing history for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
- People for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
- More for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
08 Dec 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Davide Massimiliano Cossu as a director on 21 July 2021 | |
07 Mar 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 | |
07 Mar 2021 | AD01 | Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 | |
05 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
28 Nov 2019 | TM01 | Termination of appointment of George William Randall as a director on 20 November 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
10 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Oct 2015 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 22 October 2015 | |
23 Sep 2015 | AR01 | Annual return made up to 21 September 2015 no member list |