LONDON ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED
Company number 11113774
- Company Overview for LONDON ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (11113774)
- Filing history for LONDON ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (11113774)
- People for LONDON ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (11113774)
- More for LONDON ROAD (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED (11113774)
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) |
---|---|---|---|
10 Dec 2024 | TM01 | Termination of appointment of Peter Robert Stocking as a director on 6 December 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Mr Matthew North as a director on 8 February 2024 | |
27 Feb 2024 | AP01 | Appointment of Mr Sebastian Charles Dixon as a director on 13 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Timothy Edward Johnson on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Downing College Regent Street Cambridge Cambs CB2 1DQ United Kingdom to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Timothy Edward Johnson as a director on 14 February 2024 | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Peter Robert Stocking on 4 January 2023 | |
04 Jan 2024 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 21 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
16 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2023 | AD01 | Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT United Kingdom to Downing College Regent Street Cambridge Cambs CB2 1DQ on 10 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of Peter Robert Stocking as a person with significant control on 10 October 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Aug 2023 | TM01 | Termination of appointment of Harriet Rose Bacon as a director on 24 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Simon John Brown as a director on 24 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Simon John Brown as a person with significant control on 24 August 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
01 Nov 2022 | CH01 | Director's details changed for Mrs Harriet Rose Bacon on 1 November 2022 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
19 May 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
14 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates |