LONDON ROAD (ROMFORD) MANAGEMENT COMPANY LIMITED
Company number 02895138
- Company Overview for LONDON ROAD (ROMFORD) MANAGEMENT COMPANY LIMITED (02895138)
- Filing history for LONDON ROAD (ROMFORD) MANAGEMENT COMPANY LIMITED (02895138)
- People for LONDON ROAD (ROMFORD) MANAGEMENT COMPANY LIMITED (02895138)
- More for LONDON ROAD (ROMFORD) MANAGEMENT COMPANY LIMITED (02895138)
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
|
|
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
|
|
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 |