Advanced company searchLink opens in new window

235 MANAGEMENT LIMITED

Company number 06113274

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)
19 May 2011 AA Total exemption full accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 19 February 2011 no member list
11 Apr 2011 AD01 Registered office address changed from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 April 2011
16 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
13 Jul 2010 TM01 Termination of appointment of Mary Dunleavy as a director
06 Apr 2010 AR01 Annual return made up to 19 February 2010 no member list
02 Apr 2010 CH01 Director's details changed for Joanne Laura Quinlan on 19 February 2010
02 Apr 2010 CH01 Director's details changed for Mary Dunleavy on 19 February 2010
02 Apr 2010 CH01 Director's details changed for Terence Baldwin on 19 February 2010
22 Mar 2010 TM01 Termination of appointment of Carrie Daniele as a director
31 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
23 Feb 2009 363a Annual return made up to 19/02/09
31 Jan 2009 AA Accounts for a dormant company made up to 31 December 2007
15 Dec 2008 288a Director appointed mrs carrie daniele
28 Nov 2008 225 Accounting reference date shortened from 29/02/2008 to 31/12/2007
14 Oct 2008 288a Director appointed joanne laura quinlan
23 Sep 2008 288a Director appointed terence baldwin
09 May 2008 288b Appointment terminated director andrew yallop
09 May 2008 288a Director appointed mary dunleavy
15 Apr 2008 288b Appointment terminated director and secretary philip cooper
15 Apr 2008 287 Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY
15 Apr 2008 288a Secretary appointed kevin ronald howard
10 Mar 2008 363a Annual return made up to 19/02/08
02 Mar 2007 288b Secretary resigned;director resigned
02 Mar 2007 288b Director resigned