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) |
---|---|---|---|
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Jul 2019 | AP01 | Appointment of Jonathan George Mercer Telford as a director on 18 July 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
14 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
14 Nov 2018 | PSC07 | Cessation of Bellway Homes Limited as a person with significant control on 18 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Brian Gorman as a secretary on 18 July 2018 | |
24 Jul 2018 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Thomas Watson as a director on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Henry Sebastian Clarke Price as a director on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Susan Lamont as a director on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Gateway Corporate Solutions Limited as a director on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Jennifer Kirk as a director on 18 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Brian Richard Gorman as a director on 18 July 2018 | |
18 Jul 2018 | AP02 | Appointment of Gateway Corporate Solutions Limited as a director on 18 July 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Brian Richard Gorman as a director on 15 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Paul Jason Ritchie as a director on 15 December 2017 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 15 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
06 Feb 2017 | TM01 | Termination of appointment of Geoffrey Blake as a director on 13 December 2016 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |