4 & 6 BERESFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 03082467
- Company Overview for 4 & 6 BERESFORD ROAD MANAGEMENT COMPANY LIMITED (03082467)
- Filing history for 4 & 6 BERESFORD ROAD MANAGEMENT COMPANY LIMITED (03082467)
- People for 4 & 6 BERESFORD ROAD MANAGEMENT COMPANY LIMITED (03082467)
- More for 4 & 6 BERESFORD ROAD MANAGEMENT COMPANY LIMITED (03082467)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
05 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
15 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
06 Jan 2022 | AP01 | Appointment of Mr Toby Dunstan Smith as a director on 6 January 2022 | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Ian James Brook as a director on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from 4a Beresford Road St. Albans AL1 5NP England to 6 Beresford Road St. Albans AL1 5NP on 5 January 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
10 Jun 2019 | TM02 | Termination of appointment of Zsuzsanna Ktorides as a secretary on 1 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 175 Mancroft Road Aley Green Caddington LU1 4DR England to 4a Beresford Road St. Albans AL1 5NP on 10 June 2019 | |
10 Jun 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from Flat 1, Fielding Place 23 Dellfield St. Albans Hertfordshire AL1 5FQ to 175 Mancroft Road Aley Green Caddington LU1 4DR on 19 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr James Brook on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Philip Cable as a director on 18 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr James Brook as a director on 18 January 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
29 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 |