THE SIDINGS (BRISTOL ROAD) MANAGEMENT COMPANY LIMITED
Company number 05067209
- Company Overview for THE SIDINGS (BRISTOL ROAD) MANAGEMENT COMPANY LIMITED (05067209)
- Filing history for THE SIDINGS (BRISTOL ROAD) MANAGEMENT COMPANY LIMITED (05067209)
- People for THE SIDINGS (BRISTOL ROAD) MANAGEMENT COMPANY LIMITED (05067209)
- More for THE SIDINGS (BRISTOL ROAD) MANAGEMENT COMPANY LIMITED (05067209)
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 Jul 2017 | AP01 | Appointment of Mr Matthew Gordon Brown as a director on 12 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jan 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Jan 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
05 Sep 2012 | AD01 | Registered office address changed from C/O Residential Management Group Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 5 September 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 12 January 2012 no member list | |
21 Jun 2011 | CH01 | Director's details changed for Paul Christopher Severn on 21 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Vanessa Dunga Mock on 21 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Vanessa Dunga Mock on 21 June 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mukhtiar Singh Bains on 21 June 2011 | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 no member list | |
04 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Helen Smail as a director | |
19 Aug 2010 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary | |
22 Apr 2010 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 22 April 2010 |