Advanced company searchLink opens in new window

COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED

Company number 05280080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2020 CH01 Director's details changed for Mr Wesley Stevens on 1 April 2019
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
17 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
09 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 8 November 2015 no member list
10 Dec 2015 AD01 Registered office address changed from 36 Spirit Quay Wapping London E1W 2UT England to 36 Spirit Quay Wapping London E1W 2UT on 10 December 2015
10 Dec 2015 CH01 Director's details changed for Wesley Stevens on 11 August 2015
10 Dec 2015 AD01 Registered office address changed from 16 Welland Mews Wapping London E1W 2JW to 36 Spirit Quay Wapping London E1W 2UT on 10 December 2015
02 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
04 Dec 2014 AR01 Annual return made up to 8 November 2014 no member list
01 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 8 November 2013 no member list
21 Nov 2013 TM01 Termination of appointment of Charlotte Green as a director
02 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 8 November 2012 no member list
29 Jan 2013 CH01 Director's details changed for Sarah Elizabeth Levick on 1 January 2013
29 Jan 2013 CH01 Director's details changed for Wesley Stevens on 2 January 2013
29 Jan 2013 AD01 Registered office address changed from C/O Wesley Stevens 307a Hampton Road Ilford Essex IG1 1PL England on 29 January 2013
20 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
14 Nov 2011 AR01 Annual return made up to 8 November 2011 no member list
17 Mar 2011 AA Total exemption full accounts made up to 30 June 2010