Advanced company searchLink opens in new window

ST. COLUMBA'S HOUSE MANAGEMENT COMPANY (WALTHAMSTOW) LIMITED

Company number 01665013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2024 AD01 Registered office address changed from Harlow Enterprise Hub Co Uniq Block Management Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 March 2024
05 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
09 Oct 2023 AP01 Appointment of Ms Aaliya Ahmed as a director on 27 September 2023
09 Oct 2023 TM01 Termination of appointment of Amanda Elizabeth Wheate as a director on 27 September 2023
06 Oct 2023 TM01 Termination of appointment of David James Rowson as a director on 4 October 2023
06 Oct 2023 AP01 Appointment of Ms Paula David as a director on 4 October 2023
06 Oct 2023 AP01 Appointment of Ms Grace Kathleen Jerome as a director on 4 October 2023
01 Feb 2023 CH01 Director's details changed for Ms Amanda Elizabeth Wheate on 1 February 2023
30 Jan 2023 AD01 Registered office address changed from 137 Station Road Chingford London E4 6AG England to Harlow Enterprise Hub Co Uniq Block Management Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 30 January 2023
16 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
03 Nov 2021 AD01 Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to 137 Station Road Chingford London E4 6AG on 3 November 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Ms Amanda Elizabeth Wheate on 14 April 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
20 Aug 2019 AP01 Appointment of Mr David James Rowson as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Paola Marrai as a director on 31 July 2019
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 AP01 Appointment of Ms Paola Marrai as a director on 27 April 2018