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) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
04 Sep 2017 | AD01 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 72 Comeragh Road London W14 9HR on 4 September 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Jul 2017 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 | |
14 Nov 2016 | AP01 | Appointment of Ms Ida Atti as a director on 1 November 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Hannah Fry as a director on 26 October 2016 | |
19 Apr 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 | Annual return made up to 16 May 2015 no member list | |
15 Jun 2015 | AD01 | Registered office address changed from C/O 72 Comeragh Road Right to Manage Company Limited 72 Comeragh Road London W14 9HR to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 15 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Dr Hannah Fry on 15 June 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 16 May 2014 no member list | |
19 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
10 Jun 2013 | AR01 | Annual return made up to 16 May 2013 no member list | |
10 Jun 2013 | AP01 | Appointment of Dr Hannah Fry as a director | |
06 Jun 2013 | AP01 | Appointment of Maria Suzanne Marsh as a director | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Feb 2013 | TM01 | Termination of appointment of Abhik Bhattacharjee as a director | |
17 Dec 2012 | TM02 | Termination of appointment of Nigel Cross as a secretary | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Tps Estates Management Ltd Gunsfield House Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 17 December 2012 |