Advanced company searchLink opens in new window

SYDNEY ROAD (BLOCK D) MANAGEMENT CO LIMITED

Company number 01856578

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)
16 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 TM01 Termination of appointment of Elisabeth Jones Stables as a director on 27 September 2023
07 Feb 2023 AP01 Appointment of Mr Adrian Paul O'loughlin as a director on 7 February 2023
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 TM01 Termination of appointment of Richard Graham Trim as a director on 25 February 2022
16 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
12 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 AP01 Appointment of Mr Richard Graham Trim as a director on 21 August 2018
25 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
09 Oct 2017 TM01 Termination of appointment of Aaron Yeganeh as a director on 1 October 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AD01 Registered office address changed from 21 Cambridge Gardens London N10 2LL to 231 Woodhouse Road Friern Barnet London N12 9BD on 19 April 2016
19 Apr 2016 AP03 Appointment of Edward Stephen Pratt as a secretary on 1 April 2016
19 Apr 2016 TM02 Termination of appointment of Richard Graham Trim as a secretary on 31 March 2016
09 Feb 2016 AP01 Appointment of Jeremy Nigel Wayne as a director on 27 January 2016