Advanced company searchLink opens in new window

THE 93 MANAGEMENT COMPANY LIMITED

Company number 02690826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2016 AP01 Appointment of Mr Mark Stephen Nash as a director on 27 July 2016
15 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Mar 2016 AD01 Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 1 March 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12
29 Feb 2016 CH04 Secretary's details changed for Gordon & Company (Property Consultants) Limited on 29 February 2016
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 May 2015 AP04 Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015
18 May 2015 TM02 Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015
05 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 12
20 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
14 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Mar 2013 AP01 Appointment of Mrs Zena Rosemary Stevens as a director
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Neil Stuart Edeson on 25 February 2011
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Mar 2010 AP01 Appointment of Diane Alana Downey as a director
18 Mar 2010 AP01 Appointment of Neil Stuart Edeson as a director
15 Mar 2010 TM01 Termination of appointment of Meredith Ford as a director
25 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Meredith Stanley Frank Ford on 25 February 2010