26 CYPRUS ROAD MANAGEMENT COMPANY LIMITED
Company number 02140859
- Company Overview for 26 CYPRUS ROAD MANAGEMENT COMPANY LIMITED (02140859)
- Filing history for 26 CYPRUS ROAD MANAGEMENT COMPANY LIMITED (02140859)
- People for 26 CYPRUS ROAD MANAGEMENT COMPANY LIMITED (02140859)
- More for 26 CYPRUS ROAD MANAGEMENT COMPANY LIMITED (02140859)
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) |
---|---|---|---|
05 Jan 2024 | AP01 | Appointment of Mr Cheran Thirusaba-Nathan as a director on 1 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
09 Jan 2023 | TM01 | Termination of appointment of Joan Weinberg as a director on 24 August 2021 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from Unit 5a Bradley House 26 st Albans Lane London NW11 7QE England to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 22 December 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
27 Feb 2020 | TM01 | Termination of appointment of Leon Barnes as a director on 24 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Ji-Yong Lee as a director on 8 February 2019 | |
27 Feb 2020 | AP01 | Appointment of Sima Rahimi as a director on 8 February 2019 | |
27 Feb 2020 | TM01 | Termination of appointment of Hilda Hart as a director on 8 February 2019 | |
27 Feb 2020 | TM02 | Termination of appointment of Hilda Hart as a secretary on 8 February 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England to Unit 5a Bradley House 26 st Albans Lane London NW11 7QE on 27 February 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 |