21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED
Company number 02541632
- Company Overview for 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED (02541632)
- Filing history for 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED (02541632)
- People for 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED (02541632)
- More for 21 MANVILLE ROAD FLAT MANAGEMENT COMPANY LIMITED (02541632)
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) |
---|---|---|---|
03 Feb 2025 | AA | Accounts for a dormant company made up to 5 April 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
28 Dec 2023 | AA | Accounts for a dormant company made up to 5 April 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
02 Nov 2023 | TM01 | Termination of appointment of Liam Colin Nicol as a director on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA England to 14 Fountain Street Gresham Gale Llp 14 Fountain Street Guisborough North Yorkshire TS14 6PP on 2 November 2023 | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 5 April 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
02 Aug 2022 | AP01 | Appointment of Mr Jamie Luke Denis Salt as a director on 2 August 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to Azets Llp, New Garth House C/O Azets, New Garth House Upper Garth Gardens Guisborough North Yorkshire TS14 6HA on 25 July 2022 | |
01 May 2022 | TM01 | Termination of appointment of Maxim Zaitsev as a director on 1 May 2022 | |
01 May 2022 | AD01 | Registered office address changed from Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 1 May 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 5 April 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
22 Aug 2021 | AP01 | Appointment of Ms Beatrice Balestrazzi as a director on 22 August 2021 | |
22 Aug 2021 | TM01 | Termination of appointment of Laura Ealey as a director on 22 August 2021 | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 5 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from 20 Grove Road London SW13 0HQ England to Waterbeck Farm Great Broughton Middlesbrough North Yorkshire TS9 7EZ on 12 October 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Flat 1, 21 Manville Road London SW17 8JW England to 20 Grove Road London SW13 0HQ on 17 December 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
11 Sep 2019 | PSC01 | Notification of Richard Sw Towler as a person with significant control on 29 March 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Liam Colin Nicol as a director on 11 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Elizabeth Ann Milburn as a director on 11 July 2019 |