THE PRINT WORKS BUILDING MANAGEMENT COMPANY LIMITED
Company number 04842744
- Company Overview for THE PRINT WORKS BUILDING MANAGEMENT COMPANY LIMITED (04842744)
- Filing history for THE PRINT WORKS BUILDING MANAGEMENT COMPANY LIMITED (04842744)
- People for THE PRINT WORKS BUILDING MANAGEMENT COMPANY LIMITED (04842744)
- More for THE PRINT WORKS BUILDING MANAGEMENT COMPANY LIMITED (04842744)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
16 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Allen Houghton as a director on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Tabitha Kellie Macleod Cooper as a director on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Matthew Goldsack as a director on 11 October 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Theodoros Loucaides on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Allen Houghton on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Matthew Goldsack on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Tabitha Kellie Macleod Cooper on 15 March 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|