THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED
Company number 06278430
- Company Overview for THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED (06278430)
- Filing history for THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED (06278430)
- People for THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED (06278430)
- More for THE BISHOP'S AVENUE (EAST FINCHLEY) MANAGEMENT COMPANY LIMITED (06278430)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
14 May 2024 | TM02 | Termination of appointment of Trust Property Management Limited as a secretary on 14 May 2024 | |
21 Mar 2024 | AP01 | Appointment of Dr Abdel-Hady Mahmoud Bayoumi as a director on 15 March 2024 | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
13 Jan 2022 | CH01 | Director's details changed for Mrs Sandra Norton on 13 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mrs Sandra Norton as a director on 25 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Malcolm Sandler as a director on 24 December 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
29 Oct 2018 | CH04 | Secretary's details changed for Trust Property Management Limited on 29 October 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
08 Feb 2018 | AD01 | Registered office address changed from 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018 | |
05 Dec 2017 | AP01 | Appointment of Mr Malcolm Sandler as a director on 23 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Harvey Colin Brown as a director on 27 November 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |