- Company Overview for 15 COMYN ROAD MANAGEMENT LIMITED (07862760)
- Filing history for 15 COMYN ROAD MANAGEMENT LIMITED (07862760)
- People for 15 COMYN ROAD MANAGEMENT LIMITED (07862760)
- Registers for 15 COMYN ROAD MANAGEMENT LIMITED (07862760)
- More for 15 COMYN ROAD MANAGEMENT LIMITED (07862760)
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) |
---|---|---|---|
27 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
03 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Oct 2020 | AD02 | Register inspection address has been changed from West Orchard House Allendale Road Hexham NE46 2DE England to Eastgate Lodge Peckham Rye London SE22 9QH | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
27 Oct 2020 | PSC04 | Change of details for Mr Alexandros Atzai-Panagiotidis as a person with significant control on 1 April 2020 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jan 2019 | PSC07 | Cessation of Helen Alexandra Joan Richardson as a person with significant control on 15 December 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Alexandros Atzai-Panagiotidis as a director on 13 December 2018 | |
23 Jan 2019 | PSC01 | Notification of Alexandros Atzai-Panagiotidis as a person with significant control on 13 December 2018 | |
13 Jan 2019 | AD01 | Registered office address changed from Orchard Cottage Shaws Lane Hexham Northumberland NE46 3RN England to Eastgate Lodge 144 Peckham Rye London SE22 9QH on 13 January 2019 | |
15 Dec 2018 | TM01 | Termination of appointment of Helen Alexandra Joan Richardson as a director on 13 December 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Jan 2018 | AD03 | Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham NE46 2DE | |
15 Jan 2018 | AD02 | Register inspection address has been changed to West Orchard House Allendale Road Hexham NE46 2DE | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates |