COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED
Company number 05280080
- Company Overview for COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED (05280080)
- Filing history for COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED (05280080)
- People for COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED (05280080)
- More for COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED (05280080)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
13 Jun 2023 | AD01 | Registered office address changed from Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 13 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
29 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2021 | AD01 | Registered office address changed from Lrpm Ltd 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 29 November 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | PSC07 | Cessation of Wesley Stevens as a person with significant control on 7 January 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Wendy Jane Fulcher on 1 September 2021 | |
08 Jan 2021 | AP04 | Appointment of Lrpm Ltd as a secretary on 8 January 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 34 34 Torero Mansions Honour Lea Avenue London E20 1DW United Kingdom to Lrpm Ltd 8 Hamilton Road Cromer NR27 9HL on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Wesley Stevens as a director on 7 January 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 36 Spirit Quay Wapping London E1W 2UT to 34 34 Torero Mansions Honour Lea Avenue London E20 1DW on 8 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with no updates |