LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED
Company number 04134392
- Company Overview for LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED (04134392)
- Filing history for LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED (04134392)
- People for LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED (04134392)
- More for LONDON ROAD MANAGEMENT COMPANY (BISHOPS STORTFORD) LIMITED (04134392)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
01 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
03 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Apr 2021 | TM01 | Termination of appointment of Sally Ann Gorham as a director on 21 April 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
20 Jun 2018 | CH01 | Director's details changed for Miss Marie Natasha Joe on 13 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Miss Marie Natasha Joe as a director on 13 June 2018 | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
10 Aug 2015 | AD01 | Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 | |
07 Aug 2015 | CH04 | Secretary's details changed for Parc Properties Management Limited on 1 August 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |