99 COMERAGH ROAD MANAGEMENT COMPANY LIMITED
Company number 05416051
- Company Overview for 99 COMERAGH ROAD MANAGEMENT COMPANY LIMITED (05416051)
- Filing history for 99 COMERAGH ROAD MANAGEMENT COMPANY LIMITED (05416051)
- People for 99 COMERAGH ROAD MANAGEMENT COMPANY LIMITED (05416051)
- More for 99 COMERAGH ROAD MANAGEMENT COMPANY LIMITED (05416051)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
31 Jan 2022 | AP01 | Appointment of Ms Ella Flaye as a director on 20 January 2022 | |
07 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
11 Aug 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Daniel Wiltshire as a director on 9 October 2017 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 May 2016 | AR01 | Annual return made up to 6 April 2016 no member list | |
05 May 2016 | CH04 | Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 | |
05 May 2016 | TM01 | Termination of appointment of Philip John Price as a director on 15 July 2015 | |
05 May 2016 | AD01 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
20 May 2015 | AR01 | Annual return made up to 6 April 2015 no member list | |
20 May 2015 | TM01 | Termination of appointment of Nicholas Jonathan Jerome De Yong as a director on 3 October 2014 |