- Company Overview for AZURE MANAGEMENT COMPANY LIMITED (05855097)
- Filing history for AZURE MANAGEMENT COMPANY LIMITED (05855097)
- People for AZURE MANAGEMENT COMPANY LIMITED (05855097)
- More for AZURE MANAGEMENT COMPANY LIMITED (05855097)
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) |
---|---|---|---|
22 Mar 2016 | AP01 | Appointment of Mr Kelvin Morrison as a director on 22 March 2016 | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Jul 2015 | AR01 | Annual return made up to 22 June 2015 no member list | |
25 Jun 2015 | AD01 | Registered office address changed from 4 Challoner Crescent Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 22 June 2014 no member list | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 22 June 2013 no member list | |
05 Mar 2013 | AP03 | Appointment of Mr Craig Newell as a secretary | |
14 Feb 2013 | AP01 | Appointment of Mrs Beth Mary Durkin as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Tony Garner as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Peverel Secretarial Limited as a secretary | |
12 Feb 2013 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 February 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Peter Murphy as a director | |
11 Oct 2012 | AP01 | Appointment of Mr John Edmund Durkin as a director | |
26 Jun 2012 | AR01 | Annual return made up to 22 June 2012 no member list | |
23 Apr 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 22 June 2011 no member list | |
30 Jun 2011 | AP04 | Appointment of Om Property Management Limited as a secretary | |
29 Jun 2011 | CH01 | Director's details changed for Peter Murphy on 21 June 2011 | |
29 Jun 2011 | TM02 | Termination of appointment of Peverel Om Ltd as a secretary | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 |