SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED
Company number 02498145
- Company Overview for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
- Filing history for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
- People for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
- More for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
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) |
---|---|---|---|
18 Apr 2018 | AP01 | Appointment of Mr Daniel Rowbottom as a director on 12 April 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from C/O Trust Property Management 2 Colindale Bus Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 19 February 2018 | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Ms Caroline Taylor as a director on 21 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Clive Humphrey as a director on 21 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Karine Mangion as a director on 21 March 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
06 Apr 2016 | TM01 | Termination of appointment of Alper Oren as a director on 3 March 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Apr 2015 | AP01 | Appointment of Mr Ole Christiansen as a director on 24 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Ole Hermann Christiansen as a director on 24 March 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Alper Oren as a director on 4 February 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Jun 2014 | AP01 | Appointment of Mrs Karine Mangion as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Paul Keller as a director | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
14 Jun 2013 | TM01 | Termination of appointment of Paul Smith as a director | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from C/O Trust Premier Property Management Po Box 63020 Trust House Trust House London NW9 1HF England on 30 May 2012 |