CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05180340
- Company Overview for CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (05180340)
- Filing history for CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (05180340)
- People for CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (05180340)
- More for CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED (05180340)
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) |
---|---|---|---|
27 Aug 2024 | TM01 | Termination of appointment of Panagiotis Georgiadis as a director on 27 August 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
20 Jun 2023 | CH01 | Director's details changed for Mr Michael Andrew Williams on 20 June 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Antonios Kalarytis on 20 June 2023 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 17 June 2022 | |
25 Jul 2022 | AP01 | Appointment of Ana Paula Dos Santos Gil as a director on 4 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
09 Jul 2022 | CH01 | Director's details changed for Tayfur Eken on 22 June 2022 | |
15 Mar 2022 | AA | Micro company accounts made up to 24 June 2021 | |
08 Nov 2021 | AP01 | Appointment of Panagiotis Georgiadis as a director on 28 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
11 Nov 2020 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 11 November 2020 | |
11 Nov 2020 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 11 November 2020 | |
29 Sep 2020 | AP01 | Appointment of Tayfur Eken as a director on 25 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Antonios Kalarytis as a director on 21 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Shelley Norris as a director on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Sean Michael Flynn as a director on 14 September 2020 | |
07 Sep 2020 | AA | Micro company accounts made up to 24 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 24 June 2019 |