THE OLD VICARAGE (CANNING ROAD) LIMITED
Company number 04808249
- Company Overview for THE OLD VICARAGE (CANNING ROAD) LIMITED (04808249)
- Filing history for THE OLD VICARAGE (CANNING ROAD) LIMITED (04808249)
- People for THE OLD VICARAGE (CANNING ROAD) LIMITED (04808249)
- More for THE OLD VICARAGE (CANNING ROAD) LIMITED (04808249)
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 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
16 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
08 Apr 2024 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 8 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 8 April 2024 | |
15 Jan 2024 | AA | Total exemption full accounts made up to 24 June 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 December 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Stephen Mavor Crossley as a director on 22 November 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 24 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
23 Mar 2022 | AA | Micro company accounts made up to 24 June 2021 | |
24 Nov 2021 | AP03 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from The Old Vicarage Flat 11 17 Canning Road Croydon CR0 6RY England to Pmms, Melrose House 42 Dingwall Road Croydon CR0 2NE on 24 November 2021 | |
24 Nov 2021 | TM02 | Termination of appointment of Stephen Mavor Crossley as a secretary on 1 November 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to The Old Vicarage Flat 11 17 Canning Road Croydon CR0 6RY on 15 June 2021 | |
02 Jun 2021 | AA | Micro company accounts made up to 24 June 2020 | |
02 Jun 2021 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 17 May 2021 | |
02 Jun 2021 | AP03 | Appointment of Mr Stephen Mavor Crossley as a secretary on 17 May 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 24 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 24 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 |