18 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED
Company number 03252630
- Company Overview for 18 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED (03252630)
- Filing history for 18 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED (03252630)
- People for 18 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED (03252630)
- More for 18 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED (03252630)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
24 Jun 2024 | AP01 | Appointment of Mr Nicolas Bernard Gordon Moser as a director on 20 June 2024 | |
09 Feb 2024 | TM01 | Termination of appointment of Julia Siobhan Burdet as a director on 9 February 2024 | |
04 Jan 2024 | AP01 | Appointment of Mrs Ramneek Sawhney as a director on 21 December 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Karen Elizabeth Parker as a director on 31 August 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
08 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2021 | PSC07 | Cessation of Robert Ogilvy Smith as a person with significant control on 25 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Robert Ogilvy Smith as a director on 25 June 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
30 Nov 2020 | CH01 | Director's details changed for Mr Robert Ogilvy Smith on 3 January 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Ms Karen Elizabeth Parker on 3 January 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Ms Julia Siobhan Burdet on 3 January 2020 | |
30 Nov 2020 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 3 January 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Karen Elizabeth Parker as a secretary on 3 January 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Flat 20 3 Cornwall Gardens London SW7 4AJ England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 November 2020 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |