Advanced company searchLink opens in new window

1 - 10 MANAGEMENT COMPANY LIMITED

Company number 02715803

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)
04 Dec 2019 TM02 Termination of appointment of Managed Exit Limited as a secretary on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from 266 Kingsland Road London E8 4DG England to 8 the Cedars Banbury Road London E9 7EA on 4 December 2019
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 CH01 Director's details changed for Ms Anne Helen Willat on 13 September 2018
11 Sep 2018 AP01 Appointment of Ms Anne Helen Willat as a director on 30 August 2018
07 Aug 2018 PSC08 Notification of a person with significant control statement
31 Jul 2018 TM01 Termination of appointment of Jennifer Holly Cousins as a director on 9 July 2018
10 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 AD01 Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA to 266 Kingsland Road London E8 4DG on 24 October 2017
24 Oct 2017 AP04 Appointment of Managed Exit Limited as a secretary on 1 October 2017
24 Oct 2017 TM02 Termination of appointment of Winston Mckenzie as a secretary on 30 September 2017
31 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AR01 Annual return made up to 18 June 2016 no member list
13 Jul 2016 CH01 Director's details changed for Thomas Morris on 2 September 2010
13 Jul 2016 CH01 Director's details changed for Rachel Sinclair on 1 July 2014
13 Jul 2016 CH01 Director's details changed for Winston Anthony Mckenzie on 13 July 2013
31 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jul 2015 AR01 Annual return made up to 18 June 2015 no member list
25 Jul 2015 AD04 Register(s) moved to registered office address 5 the Cedars Banbury Road Homerton London E9 7EA
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 18 June 2014 no member list