THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 09312347
- Company Overview for THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (09312347)
- Filing history for THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (09312347)
- People for THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (09312347)
- More for THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (09312347)
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) |
---|---|---|---|
08 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Jul 2018 | AD01 | Registered office address changed from 21 Haven Rise Haven Rise Billericay Essex CM11 2RS England to 38 Carfax Road Hornchurch RM12 4BA on 14 July 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Simone Lois Mehmet as a director on 20 June 2018 | |
16 Jun 2018 | AP01 | Appointment of Mrs Stephanie Rose Phipps as a director on 10 May 2018 | |
16 Jun 2018 | TM01 | Termination of appointment of Jacqueline Jennings as a director on 10 May 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
06 Sep 2016 | AP01 | Appointment of Mr. Marco Bruno De Rosa as a director on 21 December 2015 | |
02 Aug 2016 | TM01 | Termination of appointment of Christopher John Wiggins as a director on 6 July 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Aug 2016 | TM01 | Termination of appointment of Christopher John Wiggins as a director on 6 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 21 Haven Rise Billericay Haven Rise Billericay CM11 2RS England to 21 Haven Rise Haven Rise Billericay Essex CM11 2RS on 26 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 102 Leas Road Clacton-on-Sea Essex CO15 1DS England to 21 Haven Rise Haven Rise Billericay Essex CM11 2RS on 26 July 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
08 Feb 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr Christopher John Wiggins on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 36 the Spennells Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0NR United Kingdom to 102 Leas Road Clacton-on-Sea Essex CO15 1DS on 8 February 2016 | |
19 Jun 2015 | AP01 | Appointment of Jacqueline Jennings as a director on 11 March 2015 | |
10 Jun 2015 | AP01 | Appointment of Simone Lois Mehmet as a director on 11 March 2015 | |
14 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-14
|