Advanced company searchLink opens in new window

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03281435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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