158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED
Company number 05392092
- Company Overview for 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED (05392092)
- Filing history for 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED (05392092)
- People for 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED (05392092)
- More for 158-168 OLD ROAD CRAYFORD (EVEN NOS.) MANAGEMENT CO. LIMITED (05392092)
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) |
---|---|---|---|
13 Mar 2025 | CS01 | Confirmation statement made on 13 March 2025 with no updates | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | AP01 | Appointment of Miss Louise Ruth Mcdermott as a director on 4 September 2024 | |
16 Mar 2024 | TM01 | Termination of appointment of Andrew Sherlock as a director on 16 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from C/O Andrew Sherlock Woodhaven Park Way Bexley Kent DA5 2JD to 158 Old Road Crayford DA1 4DY on 16 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 13 March 2022 | |
23 Mar 2022 | CS01 |
Confirmation statement made on 13 March 2022 with no updates
|
|
21 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
25 Mar 2020 | PSC01 | Notification of Nisha Jaye as a person with significant control on 25 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | PSC07 | Cessation of Hayley Jane Towler as a person with significant control on 7 October 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of Hayley Jane Towler as a secretary on 7 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Hayley Jane Towler as a director on 7 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Miss Nisha Jaye as a director on 7 October 2019 | |
07 Oct 2019 | AP03 | Appointment of Miss Patricia Gonzalez Nunez as a secretary on 7 October 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
15 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates |