BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED
Company number 04449543
- Company Overview for BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED (04449543)
- Filing history for BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED (04449543)
- People for BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED (04449543)
- More for BASE CENTRAL NW1 MANAGEMENT COMPANY LIMITED (04449543)
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) |
---|---|---|---|
26 Jan 2018 | AP01 | Appointment of Dr Tarun Agrawala as a director on 25 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Raymond Cansick as a director on 25 January 2018 | |
25 Sep 2017 | AAMD | Amended accounts for a dormant company made up to 31 May 2016 | |
25 Aug 2017 | TM01 | Termination of appointment of Hazel Phan as a director on 23 August 2017 | |
19 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 8 May 2017 | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Aug 2016 | CH01 | Director's details changed | |
05 Aug 2016 | CH01 | Director's details changed for Mrs Hazel Fon-Sing on 5 August 2016 | |
16 Jun 2016 | AP01 | Appointment of Mrs Hazel Fon-Sing as a director on 10 June 2016 | |
06 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
06 Jun 2016 | CH01 | Director's details changed for Mr Franck Triolaire on 1 April 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr David Leeman on 1 April 2016 | |
06 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 April 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 31 March 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Kelly Hobbs as a secretary on 29 March 2016 | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
28 May 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
28 May 2015 | CH04 | Secretary's details changed for Crabtree Pm Limited on 28 May 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Anna Guthrie as a director on 24 January 2013 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 28 May 2014 no member list | |
07 May 2014 | AP01 | Appointment of Mr Franck Triolaire as a director |