OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD.
Company number 06371375
- Company Overview for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
- Filing history for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
- People for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
- More for OLD PARK MEWS (CENTRAL) MANAGEMENT CO. LTD. (06371375)
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) |
---|---|---|---|
15 Nov 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
08 Dec 2022 | AD01 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
13 Aug 2020 | CH01 | Director's details changed for Mr Austin Tarpey on 12 August 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Austin Tarpey as a director on 19 March 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
25 Apr 2019 | AAMD | Amended total exemption full accounts made up to 24 March 2018 | |
28 Dec 2018 | AP04 | Appointment of Safe Property Management International Limited as a secretary on 28 December 2018 | |
28 Dec 2018 | TM02 | Termination of appointment of Safe Property Management International Limited as a secretary on 28 December 2018 | |
28 Dec 2018 | AP03 | Appointment of Safe Property Management International Limited as a secretary on 28 December 2018 | |
28 Dec 2018 | TM02 | Termination of appointment of Anthony Berzolla as a secretary on 28 December 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
16 Nov 2018 | TM01 | Termination of appointment of Jagdish Kumar Grover as a director on 14 June 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 216 Lampton Road Hounslow Middlesex TW3 4EX to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 16 November 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 24 March 2017 |