72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED
Company number 06595596
- Company Overview for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
- Filing history for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
- People for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
- More for 72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED (06595596)
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) |
---|---|---|---|
08 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
23 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to 72 Comeragh Road London W14 9HR on 24 January 2022 | |
08 Nov 2021 | TM02 | Termination of appointment of Craig Newell as a secretary on 27 September 2021 | |
21 Jun 2021 | AP01 | Appointment of Mr Faisal Boudouaya as a director on 21 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from C/O Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Ms Maria Marsh as a director on 15 June 2021 | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
29 Apr 2021 | AP03 | Appointment of Mr Craig Newell as a secretary on 12 October 2020 | |
29 Apr 2021 | TM01 | Termination of appointment of Craig Newell as a director on 12 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Craig Newell as a director on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 72 Comeragh Road London W14 9HR England to C/O Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY on 12 October 2020 | |
06 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of Maria Suzanne Marsh as a director on 20 January 2020 | |
19 Nov 2019 | PSC01 | Notification of Ida Atti as a person with significant control on 11 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Maria Suzanne Marsh as a person with significant control on 19 November 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |