LONDON ROAD NORTH MANAGEMENT COMPANY LIMITED
Company number 02928712
- Company Overview for LONDON ROAD NORTH MANAGEMENT COMPANY LIMITED (02928712)
- Filing history for LONDON ROAD NORTH MANAGEMENT COMPANY LIMITED (02928712)
- People for LONDON ROAD NORTH MANAGEMENT COMPANY LIMITED (02928712)
- More for LONDON ROAD NORTH MANAGEMENT COMPANY LIMITED (02928712)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
24 May 2023 | CH03 | Secretary's details changed for Mrs Carol Wells on 1 June 2022 | |
24 May 2023 | CH03 | Secretary's details changed for Mrs Carol Wells on 1 June 2022 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mrs Carol Wells as a director on 1 June 2022 | |
01 Jun 2022 | AP03 | Appointment of Mrs Carol Wells as a secretary on 1 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Stanley Shaw as a director on 1 June 2022 | |
01 Jun 2022 | TM02 | Termination of appointment of Mary Tubman as a secretary on 1 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 3 3 Mayfair Close Poynton Stockport SK12 1FG England to 3 Mayfair Close Poynton Stockport SK12 1FG on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 10 Mayfair Close Poynton Stockport Cheshire SK12 1FG to 3 3 Mayfair Close Poynton Stockport SK12 1FG on 11 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Duncan Richard Reddy as a director on 21 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Geoffrey Creswick as a director on 21 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Stanley Shaw as a director on 21 August 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates |