116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED
Company number 06247695
- Company Overview for 116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED (06247695)
- Filing history for 116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED (06247695)
- People for 116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED (06247695)
- More for 116/118 LOWER ADDISCOMBE ROAD MANAGEMENT COMPANY LIMITED (06247695)
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) |
---|---|---|---|
10 Jun 2024 | AA | Micro company accounts made up to 28 September 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
12 Mar 2024 | CH01 | Director's details changed for Jerome Mohamed on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Alan Goodridge on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Ms Nicola Mary Glenn on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Wendy Bellenie on 12 March 2024 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
22 Feb 2023 | TM01 | Termination of appointment of Elliot Scott Mitchell as a director on 17 February 2023 | |
16 Feb 2023 | AA | Micro company accounts made up to 28 September 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 28 September 2021 | |
01 Apr 2022 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 1 April 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 April 2022 | |
14 Jun 2021 | AA | Micro company accounts made up to 28 September 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 28 September 2019 | |
15 Jun 2020 | AP01 | Appointment of Mr Elliot Scott Mitchell as a director on 8 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 28 September 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 28 September 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
26 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |