THE OLD DAIRY (STREATHAM) MANAGEMENT COMPANY LIMITED
Company number 08765609
- Company Overview for THE OLD DAIRY (STREATHAM) MANAGEMENT COMPANY LIMITED (08765609)
- Filing history for THE OLD DAIRY (STREATHAM) MANAGEMENT COMPANY LIMITED (08765609)
- People for THE OLD DAIRY (STREATHAM) MANAGEMENT COMPANY LIMITED (08765609)
- More for THE OLD DAIRY (STREATHAM) MANAGEMENT COMPANY LIMITED (08765609)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
21 Jun 2024 | CH01 | Director's details changed for Mrs Karolina Homes on 21 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mrs Karolina Homes as a director on 17 June 2024 | |
13 Jun 2024 | AP01 | Appointment of Ms Silvia Paola Bodini as a director on 9 June 2024 | |
30 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
19 Apr 2024 | TM01 | Termination of appointment of Susan Lamont as a director on 12 March 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Thomas Watson as a director on 12 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
23 Feb 2023 | CH01 | Director's details changed for Miss Jennifer Mary Kirk on 23 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Miss Jennifer Mary Kirk on 23 February 2023 | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
03 Feb 2022 | TM01 | Termination of appointment of Jonathan George Mercer Telford as a director on 3 February 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Apr 2021 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 26 April 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Nov 2020 | CH01 | Director's details changed for Mr Jonathan George Mercer Telford on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Jonathan George Mercer Telford on 7 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Henry Sebastian Clarke Price on 7 November 2020 | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Thomas Watson on 10 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates |