AROMBELL PROPERTY MANAGEMENT LIMITED
Company number 03627258
- Company Overview for AROMBELL PROPERTY MANAGEMENT LIMITED (03627258)
- Filing history for AROMBELL PROPERTY MANAGEMENT LIMITED (03627258)
- People for AROMBELL PROPERTY MANAGEMENT LIMITED (03627258)
- More for AROMBELL PROPERTY MANAGEMENT LIMITED (03627258)
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) |
---|---|---|---|
13 Jan 2025 | AP01 | Appointment of Mr Philippe Henri Webb as a director on 13 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Jonathan Neil Matthews as a director on 13 January 2025 | |
13 Jan 2025 | TM02 | Termination of appointment of Jonathan Neil Matthews as a secretary on 13 January 2025 | |
14 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
09 Mar 2022 | TM01 | Termination of appointment of Michael William Hills as a director on 15 February 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr George Alastair Lavis as a director on 15 February 2022 | |
02 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Flat D 4 Breakspears Road London SE4 1UW England to 4D Breakspears Road London SE4 1UW on 1 December 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Fergus James Redsell on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Michael William Hills on 26 November 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jun 2020 | CH01 | Director's details changed for Maurice Roy Hjert on 3 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
03 Jun 2020 | CH03 | Secretary's details changed for Jonathan Neil Matthews on 25 May 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Jonathan Neil Matthews on 25 May 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 48 Rickmansworth Road Watford Hertfordshire WD18 7HT to Flat D 4 Breakspears Road London SE4 1UW on 2 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Fergus James Redsell as a director on 9 April 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of John Roderick Spencer Price as a director on 9 April 2020 | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 |