SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED
Company number 02404401
- Company Overview for SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED (02404401)
- Filing history for SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED (02404401)
- People for SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED (02404401)
- More for SOUTH STREET ROMFORD (BLOCK C) MANAGEMENT COMPANY LIMITED (02404401)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Danielle Lloyd as a director on 7 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr John Francis Jones as a director on 7 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
25 Mar 2022 | TM01 | Termination of appointment of Colleen Patricia Badger as a director on 29 October 2021 | |
25 Mar 2022 | TM02 | Termination of appointment of Colleen Badger as a secretary on 29 October 2021 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2021 | AP01 | Appointment of Mrs Danielle Lloyd as a director on 26 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to Brook House 62 Crown Street Brentwood CM14 4BJ on 27 November 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |