Advanced company searchLink opens in new window

523 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 06361674

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)
20 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
02 Sep 2024 AD01 Registered office address changed from 608 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024
08 Aug 2024 AA Micro company accounts made up to 31 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
27 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Oct 2019 AD01 Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to 608 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 3 October 2019
03 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
10 Aug 2017 AD01 Registered office address changed from C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA on 10 August 2017
03 May 2017 TM01 Termination of appointment of Neel Gandesha as a director on 25 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AP03 Appointment of Proactive Block Management Ltd as a secretary on 1 April 2016
01 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
06 Apr 2016 AD01 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 31 March 2016