NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED
Company number 10830417
- Company Overview for NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED (10830417)
- Filing history for NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED (10830417)
- People for NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED (10830417)
- More for NEW MILL QUARTER (DWH) RESIDENT MANAGEMENT COMPANY LIMITED (10830417)
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) |
---|---|---|---|
15 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
01 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2019 | PSC07 | Cessation of Gary Martin Ennis as a person with significant control on 1 November 2019 | |
01 Nov 2019 | PSC07 | Cessation of Simon Philip Banfield as a person with significant control on 1 November 2019 | |
01 Nov 2019 | PSC07 | Cessation of Mark Patrick Miles Bailey as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr James Sturgeon as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Jasvinder Singh Sidhu as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Paul James Kitchingman as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Gary Martin Ennis as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Simon Philip Banfield as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Mark Patrick Miles Bailey as a director on 1 November 2019 | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
28 Jan 2019 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Rmg House Essex Road Hoddesdon EN11 0DR on 28 January 2019 | |
15 Jan 2019 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 15 January 2019 | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 |