94 CROXDALE ROAD MANAGEMENT COMPANY LIMITED
Company number 09299654
- Company Overview for 94 CROXDALE ROAD MANAGEMENT COMPANY LIMITED (09299654)
- Filing history for 94 CROXDALE ROAD MANAGEMENT COMPANY LIMITED (09299654)
- People for 94 CROXDALE ROAD MANAGEMENT COMPANY LIMITED (09299654)
- More for 94 CROXDALE ROAD MANAGEMENT COMPANY LIMITED (09299654)
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) |
---|---|---|---|
04 Oct 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
09 Jun 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
10 May 2023 | AD01 | Registered office address changed from 12 Beningfield Drive Napsbury Park St. Albans AL2 1UJ England to 1 Park Court 94 Croxdale Road Borehamwood WD6 4QA on 10 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of David Simon Fynn as a director on 5 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr Matthew Stern as a director on 5 May 2023 | |
06 May 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
18 Jan 2023 | CH01 | Director's details changed for Mr Alaleh Samadi on 5 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Alaleh Samadi as a director on 5 January 2023 | |
20 Dec 2022 | AP01 | Appointment of Mr Stephen David Field as a director on 20 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Dec 2022 | TM01 | Termination of appointment of Stephen Rappoport as a director on 6 December 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Sara Jacqueline Conway as a director on 14 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
15 Feb 2022 | AD01 | Registered office address changed from 94 Croxdale Road Borehamwood WD6 4QA England to 12 Beningfield Drive Napsbury Park St. Albans AL2 1UJ on 15 February 2022 | |
23 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
22 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 May 2019 | AP01 | Appointment of Mrs Brooke Emma Peters as a director on 12 April 2019 | |
13 Apr 2019 | AD01 | Registered office address changed from 1 Park Court 94 Croxdale Road Borehamwood Hertfordshire WD6 4QA England to 94 Croxdale Road Borehamwood WD6 4QA on 13 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of Anthony Ladas as a director on 12 April 2019 |