4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED
Company number 05512047
- Company Overview for 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED (05512047)
- Filing history for 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED (05512047)
- People for 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED (05512047)
- More for 4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED (05512047)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
31 Jul 2024 | CH01 | Director's details changed for Mr Jack Bayliss on 31 July 2024 | |
31 Jul 2024 | PSC04 | Change of details for Mr Jack Bayliss as a person with significant control on 31 July 2024 | |
31 Jul 2024 | PSC01 | Notification of Isabelle Catherine Lovell as a person with significant control on 13 March 2024 | |
31 Jul 2024 | PSC07 | Cessation of Nicholas Forster as a person with significant control on 13 March 2024 | |
31 Jul 2024 | AP01 | Appointment of Miss Isabelle Catherine Lovell as a director on 13 March 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Nicholas Forster as a director on 13 March 2024 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Flat 4B Dempster Road London SW18 1AT on 22 August 2023 | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 9 November 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Windsor Accountancy as a secretary on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 28 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
04 Jun 2019 | TM01 | Termination of appointment of Nina Katherine Talbot as a director on 17 January 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of a director | |
31 May 2019 | PSC01 | Notification of Nicholas Forster as a person with significant control on 17 January 2019 | |
31 May 2019 | PSC01 | Notification of Jack Bayliss as a person with significant control on 17 January 2019 |