BURNS COURT (GIDEA PARK) MANAGEMENT COMPANY LIMITED
Company number 11755370
- Company Overview for BURNS COURT (GIDEA PARK) MANAGEMENT COMPANY LIMITED (11755370)
- Filing history for BURNS COURT (GIDEA PARK) MANAGEMENT COMPANY LIMITED (11755370)
- People for BURNS COURT (GIDEA PARK) MANAGEMENT COMPANY LIMITED (11755370)
- More for BURNS COURT (GIDEA PARK) MANAGEMENT COMPANY LIMITED (11755370)
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) |
---|---|---|---|
12 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2024 | PSC07 | Cessation of Karen Nicola Roake as a person with significant control on 12 September 2024 | |
12 Sep 2024 | PSC07 | Cessation of Adrian Cook as a person with significant control on 12 September 2024 | |
23 May 2024 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr Adrian Cook as a person with significant control on 23 May 2024 | |
24 Apr 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Karen Nicola Roake as a director on 19 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Adrian Cook as a director on 19 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr John Richard Hand as a director on 19 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Barry John Le Grys as a director on 19 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17 January 2020 | |
24 Jun 2019 | AP04 | Appointment of Pms Managing Estates Limited as a secretary on 24 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 24 June 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Pitsec Limited as a secretary on 24 June 2019 | |
08 Jan 2019 | NEWINC | Incorporation |