SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED
Company number 02468718
- Company Overview for SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED (02468718)
- Filing history for SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED (02468718)
- People for SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED (02468718)
- More for SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED (02468718)
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) |
---|---|---|---|
22 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 February 2021 | |
15 Mar 2024 | TM01 | Termination of appointment of David John Hurst as a director on 2 February 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Apr 2022 | CH02 | Director's details changed for Sinclair Property Limited on 1 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
08 Mar 2022 | AD02 | Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ | |
04 Mar 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG on 4 March 2022 | |
19 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 |
Confirmation statement made on 9 February 2021 with no updates
|
|
19 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
24 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
29 Mar 2017 | AP01 | Appointment of Angela Jane Jurado as a director on 29 October 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | TM02 | Termination of appointment of Sheena Yvette Day as a secretary on 30 March 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |