50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED
Company number 05882352
- Company Overview for 50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED (05882352)
- Filing history for 50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED (05882352)
- People for 50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED (05882352)
- More for 50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED (05882352)
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) |
---|---|---|---|
06 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
08 Sep 2015 | TM01 | Termination of appointment of Lucinda Jane Pickersgill as a director on 10 July 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 | |
13 May 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
18 Aug 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
18 Aug 2014 | TM01 | Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013 | |
18 Aug 2014 | TM01 | Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013 | |
22 May 2014 | TM01 | Termination of appointment of James Hand as a director | |
03 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
30 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 20 July 2012 no member list | |
21 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from Flat 5 50-52 Denbigh Street London SW1V 2EU on 14 February 2012 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 20 July 2011 no member list | |
27 Sep 2010 | AR01 | Annual return made up to 20 July 2010 no member list | |
27 Sep 2010 | CH01 | Director's details changed for Matthew Adam O'connell on 20 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Nicholas Charles Hartley on 20 July 2010 |