26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 08723842
- Company Overview for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
- Filing history for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
- People for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
- More for 26-28 CENTRAL ROAD RESIDENTIAL MANAGEMENT COMPANY LIMITED (08723842)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
08 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2022 | PSC07 | Cessation of Louise Anne Goodwin as a person with significant control on 13 June 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jul 2022 | TM01 | Termination of appointment of Louise Anne Goodwin as a director on 14 June 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
14 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of Nicola Katie Dean as a director on 15 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to Rmg House Essex Road Hoddesdon EN11 0DR on 18 April 2017 | |
18 Apr 2017 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Managing Estates Ltd as a secretary on 6 April 2017 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued |