JUDNORTH FLAT MANAGEMENT COMPANY LIMITED
Company number 01447719
- Company Overview for JUDNORTH FLAT MANAGEMENT COMPANY LIMITED (01447719)
- Filing history for JUDNORTH FLAT MANAGEMENT COMPANY LIMITED (01447719)
- People for JUDNORTH FLAT MANAGEMENT COMPANY LIMITED (01447719)
- More for JUDNORTH FLAT MANAGEMENT COMPANY LIMITED (01447719)
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) |
---|---|---|---|
17 Jul 2024 | CH01 | Director's details changed for Mr Stephen Wood on 17 July 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
09 Dec 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 9 December 2021 | |
10 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
01 Mar 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021 | |
01 Mar 2021 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware SG12 9PY on 1 March 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Glen Howard as a director on 2 February 2021 | |
04 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
16 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
02 Feb 2018 | AP04 | Appointment of Amber Company Secretaries Limited as a secretary on 1 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR England to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 30 January 2018 | |
04 Aug 2017 | AD01 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 4 August 2017 |