5 ROSEMARY TERRACE MANAGEMENT COMPANY LIMITED
Company number 03968716
- Company Overview for 5 ROSEMARY TERRACE MANAGEMENT COMPANY LIMITED (03968716)
- Filing history for 5 ROSEMARY TERRACE MANAGEMENT COMPANY LIMITED (03968716)
- People for 5 ROSEMARY TERRACE MANAGEMENT COMPANY LIMITED (03968716)
- More for 5 ROSEMARY TERRACE MANAGEMENT COMPANY LIMITED (03968716)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
17 May 2024 | TM01 | Termination of appointment of Joseph Murphy as a director on 1 May 2022 | |
23 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Nikolas Vellos as a director on 17 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
10 May 2019 | CH01 | Director's details changed for Joseph Murphy on 30 April 2019 | |
10 May 2019 | CH01 | Director's details changed for Marion Edith Halliday on 30 April 2019 | |
10 May 2019 | CH01 | Director's details changed for Desiree Derwort on 30 April 2019 | |
10 May 2019 | CH03 | Secretary's details changed for Marion Edith Halliday on 30 April 2019 | |
09 May 2019 | CH01 | Director's details changed for Miss Lesley Sarah Bambridge on 30 April 2019 | |
09 May 2019 | AD01 | Registered office address changed from 5 Rosemary Terrace Rosemary Lane Mortlake London SW14 7HG to 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF on 9 May 2019 | |
09 May 2019 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2019 | AD01 | Registered office address changed from 44 Maiden Lane 4th Floor London WC2E 7LN to 5 Rosemary Terrace Rosemary Lane Mortlake London SW14 7HG on 27 March 2019 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Mar 2019 | CH01 | Director's details changed for Lesley Sarah Stonier on 23 January 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 5B Rosemary Terrace Rosemary Lane London SW14 7HG to 44 Maiden Lane 4th Floor London WC2E 7LN on 19 March 2019 |