WANDSWORTH ROAD & NETHERFORD ROAD MANAGEMENT COMPANY LIMITED
Company number 05687975
- Company Overview for WANDSWORTH ROAD & NETHERFORD ROAD MANAGEMENT COMPANY LIMITED (05687975)
- Filing history for WANDSWORTH ROAD & NETHERFORD ROAD MANAGEMENT COMPANY LIMITED (05687975)
- People for WANDSWORTH ROAD & NETHERFORD ROAD MANAGEMENT COMPANY LIMITED (05687975)
- More for WANDSWORTH ROAD & NETHERFORD ROAD MANAGEMENT COMPANY LIMITED (05687975)
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) |
---|---|---|---|
17 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
14 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
04 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mr Matthew George Mackintosh as a director on 30 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Netta Joyce Mackintosh as a director on 30 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Anthony Mackintosh as a director on 30 January 2019 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
27 Mar 2018 | CH04 | Secretary's details changed for Am Surveying Property Services Ltd on 27 March 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from C/O Am Surveying Property Services Ltd 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England to 42 New Road Ditton Aylesford ME20 6AD on 14 February 2017 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|