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) |
---|---|---|---|
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 |