ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED
Company number 01678303
- Company Overview for ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED (01678303)
- Filing history for ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED (01678303)
- People for ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED (01678303)
- More for ROBERTS COURT (PENGE) MANAGEMENT COMPANY LIMITED (01678303)
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) |
---|---|---|---|
04 Apr 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
19 Dec 2023 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 17 December 2023 | |
19 Dec 2023 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 17 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 94 Park Lane Croydon Surrey CR0 1JB on 19 December 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
10 Dec 2021 | AP01 | Appointment of Mr Matthew James Lees as a director on 30 November 2021 | |
14 Nov 2021 | AP01 | Appointment of Mr Orlando Noel Antoine as a director on 11 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Marcelle Riby-Williams as a director on 8 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr David Lawrence as a director on 8 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Wendy Gillian Stewart as a director on 8 November 2021 | |
21 May 2021 | TM01 | Termination of appointment of Adam Luke Tahir as a director on 30 April 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Wendy Gillian Stewart on 12 October 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 29 September 2017 |