FARMHILL ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED
Company number 02660607
- Company Overview for FARMHILL ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED (02660607)
- Filing history for FARMHILL ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED (02660607)
- People for FARMHILL ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED (02660607)
- More for FARMHILL ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED (02660607)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
06 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
05 Oct 2023 | CH01 | Director's details changed for Michael Healy Young on 5 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mrs Nadia Weavers on 5 October 2023 | |
17 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
09 Jul 2020 | CH01 | Director's details changed for Nadia Masri on 9 July 2020 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
24 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | CH04 | Secretary's details changed for Lancaster Secretarial Services Ltd on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 July 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 | |
27 Mar 2017 | AP04 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |