65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED
Company number 04771915
- Company Overview for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
- Filing history for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
- People for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
- More for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
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 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Jul 2017 | PSC01 | Notification of Sidney Hiscox as a person with significant control on 1 January 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
15 Feb 2017 | AP01 | Appointment of Ms Emma Smallwood as a director on 8 February 2017 | |
22 Jul 2016 | AR01 | Annual return made up to 20 May 2016 no member list | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Mar 2016 | AP01 | Appointment of Mr Sidney Hiscox as a director on 24 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Christopher Benedict Johns as a director on 18 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Ms Pamela Cowling as a director on 18 March 2016 | |
14 Mar 2016 | AP03 | Appointment of Mr Stewart Tan as a secretary on 14 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Richard Mathieson as a secretary on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to Unit 29 4 Balham Hill London SW12 9EA on 14 March 2016 | |
07 Jul 2015 | AR01 | Annual return made up to 20 May 2015 no member list | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jul 2014 | AR01 | Annual return made up to 20 May 2014 no member list | |
03 Jul 2014 | AP03 | Appointment of Mr Richard Mathieson as a secretary | |
03 Jul 2014 | TM01 | Termination of appointment of Nicholas Bourne as a director | |
03 Jul 2014 | TM02 | Termination of appointment of Alexandra Von Kleist as a secretary | |
23 May 2014 | TM02 | Termination of appointment of Alexandra Von Kleist as a secretary | |
23 May 2014 | AP03 | Appointment of Mr Richard Mathieson as a secretary | |
07 Feb 2014 | AD01 | Registered office address changed from C/O Mr J Porter 14 Badric Court 5 Yelverton Road Battersea London SW11 3SP United Kingdom on 7 February 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 no member list |