112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED
Company number 01581581
- Company Overview for 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED (01581581)
- Filing history for 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED (01581581)
- People for 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED (01581581)
- More for 112 BURNT ASH ROAD MANAGEMENT COMPANY LIMITED (01581581)
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) |
---|---|---|---|
27 Nov 2023 | AA | Micro company accounts made up to 23 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 23 November 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 23 November 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 23 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
12 Nov 2020 | PSC01 | Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 | |
12 Nov 2020 | PSC07 | Cessation of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 | |
12 Nov 2020 | PSC01 | Notification of Thomas Andrew Glencairn Stewart as a person with significant control on 18 September 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Thomas Andrew Glencairn Stewart as a director on 18 September 2020 | |
08 Nov 2020 | TM01 | Termination of appointment of Danielle Marie Mohammed as a director on 18 September 2020 | |
08 Nov 2020 | PSC07 | Cessation of Danielle Marie Mohammed as a person with significant control on 18 September 2020 | |
28 Jul 2020 | TM02 | Termination of appointment of Myles Edward Riseborough as a secretary on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mrs Deepika Chauhan Beri as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mrs Deepika Chauhan Beri on 28 July 2020 | |
28 Jul 2020 | CH03 | Secretary's details changed for Mr Suneel Beri on 28 July 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 23 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
18 Nov 2019 | PSC07 | Cessation of Leah Marie Sheehan as a person with significant control on 11 October 2019 | |
18 Nov 2019 | PSC01 | Notification of Susan Margaret Sheehan as a person with significant control on 11 October 2019 | |
18 Nov 2019 | AP01 | Appointment of Mrs Susan Margaret Sheehan as a director on 11 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Leah Marie Sheehan as a director on 11 October 2019 | |
24 Nov 2018 | AA | Micro company accounts made up to 23 November 2018 |