NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED
Company number 03466184
- Company Overview for NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED (03466184)
- Filing history for NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED (03466184)
- People for NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED (03466184)
- More for NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED (03466184)
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) |
---|---|---|---|
02 Jan 2025 | AP03 | Appointment of Mrs Lynn Hutchings as a secretary on 1 January 2025 | |
02 Jan 2025 | AD01 | Registered office address changed from First Floor 234 Green Lane London SE9 3TL England to C/O Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London County (Optional) SE18 6SW on 2 January 2025 | |
23 Dec 2024 | TM02 | Termination of appointment of Property Services Plus Limited as a secretary on 23 December 2024 | |
02 Dec 2024 | AP01 | Appointment of Mr James Philip Speed as a director on 2 December 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
22 Jul 2024 | TM01 | Termination of appointment of Joyce Olasumbo Farinto as a director on 22 July 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
17 Nov 2023 | AP01 | Appointment of Ms Rebekah Liu as a director on 16 November 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of Gordon Patrick Schultz as a director on 16 November 2023 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | AD01 | Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
23 May 2018 | AP01 | Appointment of Mrs Joyce Olasumbo Farinto as a director on 5 December 2017 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
21 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 |