Advanced company searchLink opens in new window

MANAGEMENT 75 LIMITED

Company number 08008046

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)
07 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 PSC07 Cessation of Barbara Ann Barker as a person with significant control on 4 December 2021
28 Mar 2022 PSC07 Cessation of Andrew Roy Barker as a person with significant control on 4 December 2021
31 Dec 2021 AP01 Appointment of Mr Terence David Betts as a director on 4 December 2021
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 TM01 Termination of appointment of Barbara Ann Barker as a director on 21 January 2020
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Robert James as a director on 31 October 2016
17 Mar 2017 AD01 Registered office address changed from 553 High Road Wembley Middlesex HA0 2DW to 75 Joy Lane Whitstable CT5 4DE on 17 March 2017
09 Mar 2017 AP01 Appointment of Barbara Barker as a director on 31 October 2016
09 Mar 2017 AP01 Appointment of Emer Gillespie as a director on 31 October 2016
09 Mar 2017 AP03 Appointment of Anna Davies as a secretary on 31 October 2016