- Company Overview for MANAGEMENT 75 LIMITED (08008046)
- Filing history for MANAGEMENT 75 LIMITED (08008046)
- People for MANAGEMENT 75 LIMITED (08008046)
- More for MANAGEMENT 75 LIMITED (08008046)
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 |