BRENTFORD LOCK (HERONS VIEW PHASE) MANAGEMENT COMPANY LIMITED
Company number 05115050
- Company Overview for BRENTFORD LOCK (HERONS VIEW PHASE) MANAGEMENT COMPANY LIMITED (05115050)
- Filing history for BRENTFORD LOCK (HERONS VIEW PHASE) MANAGEMENT COMPANY LIMITED (05115050)
- People for BRENTFORD LOCK (HERONS VIEW PHASE) MANAGEMENT COMPANY LIMITED (05115050)
- More for BRENTFORD LOCK (HERONS VIEW PHASE) MANAGEMENT COMPANY LIMITED (05115050)
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 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Anthony Roy Inkin on 13 January 2021 | |
13 Aug 2020 | PSC07 | Cessation of Simon Louis Wilson as a person with significant control on 20 February 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
28 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
15 Mar 2019 | AP04 | Appointment of Gateley Secretaries Limited as a secretary on 15 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 15 March 2019 | |
08 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 22 November 2016 | |
19 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 May 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
06 Nov 2015 | AD01 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 May 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
05 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 May 2014 | AR01 | Annual return made up to 28 April 2014 no member list | |
02 May 2014 | TM01 | Termination of appointment of Penelope Bryant as a director | |
02 May 2014 | TM02 | Termination of appointment of Penelope Bryant as a secretary | |
24 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 28 April 2013 no member list |