BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03281435
- Company Overview for BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED (03281435)
- Filing history for BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED (03281435)
- People for BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED (03281435)
- More for BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED (03281435)
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 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
01 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Andrew George Cole as a director on 26 August 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Michael Philip Levene as a director on 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Aug 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
08 Aug 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
15 Dec 2015 | AP01 | Appointment of Mr Adnan Ahmed as a director on 9 December 2015 | |
24 Nov 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 20 November 2014 no member list | |
08 Dec 2014 | CH01 | Director's details changed for Andrew George Cole on 8 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Michael Philip Levene on 8 December 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Joseph Michael Diss as a director on 27 October 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Steven Anthony Diales as a director on 25 July 2014 | |
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | AP04 | Appointment of United Company Secretaries as a secretary | |
01 May 2014 | AD01 | Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England on 1 May 2014 | |
14 Apr 2014 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary | |
14 Apr 2014 | AD01 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 April 2014 | |
26 Nov 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Sep 2013 | TM01 | Termination of appointment of Rachel Barnetson as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Steven Anthony Diales as a director |