ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED
Company number 02500761
- Company Overview for ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED (02500761)
- Filing history for ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED (02500761)
- People for ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED (02500761)
- More for ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED (02500761)
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 May 2018 | TM01 | Termination of appointment of Howard Duncan Phillip Green as a director on 21 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Howard Green as a director on 21 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
04 May 2018 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 | |
04 May 2018 | TM02 | Termination of appointment of Margaret Taylor as a secretary on 23 April 2018 | |
04 May 2018 | CH01 | Director's details changed for Ayodele Otubaga on 23 April 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Howard Green on 23 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
29 Dec 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
29 Dec 2014 | CH03 | Secretary's details changed for Margaret Taylor on 20 November 2013 | |
29 Dec 2014 | TM01 | Termination of appointment of Sarah Jane Vancliff as a director on 12 October 2014 | |
29 Dec 2014 | AP01 | Appointment of Mr Howard Duncan Phillip Green as a director on 12 October 2014 | |
24 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Howard Green as a director on 12 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Sarah Jane Vancliff as a director on 12 October 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 15 December 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |