Advanced company searchLink opens in new window

AZURE MANAGEMENT COMPANY LIMITED

Company number 05855097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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