83 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED
Company number 10838948
- Company Overview for 83 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED (10838948)
- Filing history for 83 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED (10838948)
- People for 83 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED (10838948)
- More for 83 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED (10838948)
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) |
---|---|---|---|
30 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
12 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
16 Apr 2022 | PSC01 | Notification of Rosie Jennifer Gordon Lennox as a person with significant control on 1 October 2021 | |
16 Apr 2022 | PSC01 | Notification of James John Latham Wildgoose as a person with significant control on 1 October 2021 | |
16 Apr 2022 | AP01 | Appointment of Ms Rosie Jennifer Gordon Lennox as a director on 1 October 2021 | |
16 Apr 2022 | AP01 | Appointment of Mr James John Latham Wildgoose as a director on 1 October 2021 | |
16 Apr 2022 | PSC07 | Cessation of Dean Checkley as a person with significant control on 29 September 2021 | |
16 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Dean Vivian Checkley as a director on 29 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
01 May 2021 | TM02 | Termination of appointment of Nigel David Siederer as a secretary on 1 May 2021 | |
28 Apr 2021 | AP03 | Appointment of Edward Reardon as a secretary on 15 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 76 Erlanger Road London SE14 5th United Kingdom to 83 Tyrwhitt Road London SE4 1QE on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Nigel David Siederer as a director on 15 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Carol Van Artsdalen Siederer as a director on 15 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Edward Michael Reardon as a director on 15 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Eleanor Janet Parr as a director on 15 April 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Nov 2020 | PSC01 | Notification of Eleanor Parr as a person with significant control on 22 November 2020 | |
24 Nov 2020 | PSC01 | Notification of Edward Reardon as a person with significant control on 22 November 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates |