20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED
Company number 03657299
- Company Overview for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED (03657299)
- Filing history for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED (03657299)
- People for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED (03657299)
- More for 20/22 ANYARDS ROAD MANAGEMENT COMPANY LIMITED (03657299)
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) |
---|---|---|---|
21 Sep 2017 | AA | Accounts for a dormant company made up to 24 December 2016 | |
12 Jul 2017 | TM01 | Termination of appointment of Graham Barrett as a director on 12 July 2017 | |
23 Mar 2017 | CH04 | Secretary's details changed for Trinty Nominees (1) Limited on 23 March 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
22 Oct 2015 | AR01 | Annual return made up to 21 October 2015 no member list | |
13 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 | |
12 Oct 2015 | AP04 | Appointment of Trinty Nominees (1) Limited as a secretary on 25 August 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 | |
01 Oct 2015 | AA | Total exemption full accounts made up to 24 December 2014 | |
22 Oct 2014 | AA | Total exemption full accounts made up to 24 December 2013 | |
21 Oct 2014 | AR01 | Annual return made up to 21 October 2014 no member list | |
19 Nov 2013 | AP01 | Appointment of Heather Elizabeth Ward as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Alistair Mann as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Vincent Wong as a director | |
21 Oct 2013 | AR01 | Annual return made up to 21 October 2013 no member list | |
21 Oct 2013 | AD01 | Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 21 October 2013 | |
10 Oct 2013 | AP01 | Appointment of Colonel Edwin Xavier Halliday as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Graham Barrett as a director | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 24 December 2012 | |
23 Sep 2013 | TM01 | Termination of appointment of Paul Hudson as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Enid Fairclough as a director | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 no member list | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 24 December 2011 | |
21 Feb 2012 | TM01 | Termination of appointment of Anthony Rouse as a director |