SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED
Company number 05748703
- Company Overview for SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED (05748703)
- Filing history for SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED (05748703)
- People for SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED (05748703)
- More for SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED (05748703)
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) |
---|---|---|---|
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 May 2014 | AR01 | Annual return made up to 20 March 2014 no member list | |
09 May 2014 | TM01 | Termination of appointment of David Rodricks as a director | |
09 May 2014 | TM01 | Termination of appointment of Meredith Myre as a director | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 20 March 2013 no member list | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Po Box Po Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE United Kingdom on 16 October 2012 | |
16 Oct 2012 | TM02 | Termination of appointment of Hpm Hurstmere Property Management as a secretary | |
28 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2012 | AR01 | Annual return made up to 20 March 2012 no member list | |
23 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 20 March 2011 no member list | |
31 May 2011 | TM01 | Termination of appointment of Lauren Louth as a director | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 20 March 2010 no member list | |
30 Apr 2010 | CH03 | Secretary's details changed for Hurstmere Property Management on 1 January 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY on 1 March 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Benjamin Chick on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Lauren Louth on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Meredith May Myre on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Benjamin Chick on 31 January 2010 |