Advanced company searchLink opens in new window

125 MANAGEMENT LIMITED

Company number 04235278

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)
04 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
12 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
22 Sep 2021 AP01 Appointment of Mrs Caroline Beecham as a director on 21 September 2021
19 Aug 2021 TM01 Termination of appointment of Alan Clifford Willis as a director on 18 August 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
09 Jun 2020 CH01 Director's details changed for Allan Clifford Willis on 29 May 2020
29 Nov 2019 AP01 Appointment of Mrs Michelle Shi as a director on 28 November 2019
07 Oct 2019 TM01 Termination of appointment of Peter Edward Andrews as a director on 6 October 2019
02 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jul 2019 TM02 Termination of appointment of Peter Edward Andrews as a secretary on 10 July 2019
24 Jul 2019 AD01 Registered office address changed from 1st Floor South, St George’S House, Knoll Road Camberley GU15 3SY England to 2 Pickwick Gardens Camberley GU15 1DU on 24 July 2019
09 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
11 Oct 2016 AD01 Registered office address changed from 90 Park Street Camberley Surrey GU15 3NY to 1st Floor South, St George’S House, Knoll Road Camberley GU15 3SY on 11 October 2016
29 Sep 2016 AD02 Register inspection address has been changed from 4 Pickwick Gardens Camberley Surrey GU15 1DU United Kingdom to 2 Pickwick Gardens Camberley Surrey GU15 1DU
29 Sep 2016 AP03 Appointment of Mrs Louise Jane Hardy as a secretary on 28 September 2016
08 Sep 2016 AA Total exemption full accounts made up to 30 June 2016