25 DIGBY CRESCENT MANAGEMENT COMPANY LIMITED
Company number 05778525
- Company Overview for 25 DIGBY CRESCENT MANAGEMENT COMPANY LIMITED (05778525)
- Filing history for 25 DIGBY CRESCENT MANAGEMENT COMPANY LIMITED (05778525)
- People for 25 DIGBY CRESCENT MANAGEMENT COMPANY LIMITED (05778525)
- More for 25 DIGBY CRESCENT MANAGEMENT COMPANY LIMITED (05778525)
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) |
---|---|---|---|
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Richard William Francis Breakey as a director on 1 October 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
06 Jan 2018 | PSC01 | Notification of Catriona Elizabeth Joan Hall as a person with significant control on 6 January 2018 | |
06 Jan 2018 | AP01 | Appointment of Dr Catriona Elizabeth Joan Hall as a director on 6 January 2018 | |
06 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jan 2017 | AP01 | Appointment of Miss Lucy Jane Curry as a director on 6 January 2017 | |
16 Dec 2016 | AP01 | Appointment of Mr Joseph James Patrick Greenaway as a director on 16 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Alison Stewart as a director on 10 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Paul Stephen Silver as a director on 10 December 2016 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
21 Apr 2016 | AP01 | Appointment of Mr Richard William Francis Breakey as a director on 5 February 2016 | |
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr Paul Stephen Silver as a director on 1 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
17 Mar 2015 | AD01 | Registered office address changed from 25 Digby Crescent Digby Crescent London N4 2HS England to 25 Digby Crescent London N4 2HS on 17 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from C/O Mr Andrew Gillham 25a Digby Crescent London N4 2HS to 25 Digby Crescent London N4 2HS on 17 March 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Andrew Robert Gillham as a secretary on 6 February 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Andrew Robert Gillham as a secretary on 6 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Andrew Gillham as a director on 4 February 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |