Advanced company searchLink opens in new window

LONDON ROAD (ROMFORD) MANAGEMENT COMPANY LIMITED

Company number 02895138

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 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16
10 Sep 2014 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 169 Parrock Street Gravesend Kent DA12 1ER on 10 September 2014
15 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Jun 2014 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
09 Apr 2014 AP01 Appointment of Jason Everett as a director
12 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 16
08 Oct 2013 TM01 Termination of appointment of Kenneth Thorn as a director
12 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Nov 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 5 November 2012
05 Nov 2012 AP04 Appointment of Cosec Management Services Limited as a secretary
08 May 2012 CH01 Director's details changed for Russell John Ford on 2 May 2012
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
05 Sep 2011 TM01 Termination of appointment of Frank Hogben as a director
04 May 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
03 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Kenneth Peter Thorn on 7 February 2010
20 Jul 2010 CH01 Director's details changed for Frank Alfred Hogben on 7 February 2010
20 Jul 2010 CH01 Director's details changed for Russell John Ford on 7 February 2010
20 Jul 2010 CH03 Secretary's details changed for Kenneth Peter Thorn on 7 February 2010
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off