TOWER BRIDGE MANSIONS MANAGEMENT LIMITED
Company number 03109998
- Company Overview for TOWER BRIDGE MANSIONS MANAGEMENT LIMITED (03109998)
- Filing history for TOWER BRIDGE MANSIONS MANAGEMENT LIMITED (03109998)
- People for TOWER BRIDGE MANSIONS MANAGEMENT LIMITED (03109998)
- More for TOWER BRIDGE MANSIONS MANAGEMENT LIMITED (03109998)
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) |
---|---|---|---|
12 Dec 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
15 Jul 2024 | AP04 | Appointment of Renzo Technology Ltd as a secretary on 15 July 2024 | |
15 Jul 2024 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 July 2024 | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 24 March 2023 | |
26 Jan 2024 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Renzo Technology Ltd 5th Floor 5th Floor 167-169 Great Portland Street London W1W 5PF on 26 January 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
11 Apr 2023 | TM01 | Termination of appointment of Emma Brown Sarson as a director on 31 March 2023 | |
22 Dec 2022 | AP01 | Appointment of Mr Luca Pagliaroli as a director on 16 December 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
20 Jun 2022 | TM01 | Termination of appointment of Oscar Ali Elerman as a director on 5 October 2021 | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 24 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Oscar Ali Elerman as a director on 9 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
01 Oct 2019 | TM01 | Termination of appointment of Alistair Boyd as a director on 28 September 2019 | |
22 May 2019 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 | |
26 Mar 2019 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 13 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Alistair Boyd on 13 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 March 2019 | |
15 Mar 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 13 March 2019 |