GEE (MERTON) MANAGEMENT COMPANY LIMITED
Company number 02288635
- Company Overview for GEE (MERTON) MANAGEMENT COMPANY LIMITED (02288635)
- Filing history for GEE (MERTON) MANAGEMENT COMPANY LIMITED (02288635)
- People for GEE (MERTON) MANAGEMENT COMPANY LIMITED (02288635)
- More for GEE (MERTON) MANAGEMENT COMPANY LIMITED (02288635)
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) |
---|---|---|---|
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AD01 | Registered office address changed from 129 Richmond Road Kingston upon Thames KT2 5BZ England to C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 30 November 2021 | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | TM02 | Termination of appointment of Jpw Property Management Limited as a secretary on 1 July 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 20 King Street London EC2V 8EG England to 129 Richmond Road Kingston upon Thames KT2 5BZ on 29 November 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 May 2020 | CH01 | Director's details changed for Mr Simon Roger Petch on 2 May 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Feb 2019 | AP01 | Appointment of Mr Simon Roger Petch as a director on 11 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
15 Jan 2019 | TM01 | Termination of appointment of Lindsay Tara Smith as a director on 1 August 2018 | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Oct 2017 | CH04 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
03 Feb 2016 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 |