Advanced company searchLink opens in new window

255-257 ST MARGARET'S ROAD MANAGEMENT COMPANY LIMITED

Company number 04496888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 CS01 Confirmation statement made on 12 January 2025 with no updates
12 Jan 2025 PSC04 Change of details for Ms Camilla Jane Cameron Macinnes as a person with significant control on 12 September 2022
12 Jan 2025 CH01 Director's details changed for Ms Camilla Jane Cameron Mciness on 12 September 2022
15 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
03 Feb 2020 PSC01 Notification of Christopher Gallant as a person with significant control on 13 December 2019
03 Feb 2020 PSC01 Notification of Camilla Jane Cameron Macinnes as a person with significant control on 13 December 2019
12 Dec 2019 AP01 Appointment of Ms Camilla Jane Cameron Mciness as a director on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Christopher Gallant as a director on 12 December 2019
07 Dec 2019 AD01 Registered office address changed from C/O Messrs Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH to 63 Upper Grotto Road Twickenham Middlesex TW1 4NG on 7 December 2019
03 Dec 2019 AP03 Appointment of Mr William Childs as a secretary on 3 December 2019
03 Dec 2019 TM02 Termination of appointment of David John Sweeting as a secretary on 2 December 2019
24 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 December 2018
26 Feb 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
21 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 July 2017