Advanced company searchLink opens in new window

OLD FIRE STATION FLATS MANAGEMENT COMPANY LIMITED

Company number 09869084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
09 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
31 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
01 Nov 2022 PSC04 Change of details for Mrs Sabrina Ann Jean Campbell as a person with significant control on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mrs Sabrina Ann Jean Campbell on 1 November 2022
14 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
10 Aug 2021 PSC04 Change of details for Mrs Sabrina Ann Jean Campbell as a person with significant control on 23 July 2021
07 Aug 2021 PSC04 Change of details for Mrs Sabrina Ann Jean Campbell as a person with significant control on 23 July 2021
05 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
14 Nov 2016 AD01 Registered office address changed from 5a Holden Road Tunbridge Wells TN4 0QG England to 5a Holden Road Tunbridge Wells TN4 0QG on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from Unit 23 Birches Industrial Estate Willards Way East Grinstead RH19 1XZ United Kingdom to 5a Holden Road Tunbridge Wells TN4 0QG on 14 November 2016
01 Oct 2016 TM01 Termination of appointment of Peter England as a director on 1 July 2016
01 Oct 2016 TM01 Termination of appointment of Danny James Smyth as a director on 1 July 2016