Advanced company searchLink opens in new window

SOUTHWOLD ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED

Company number 02545529

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)
02 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2022
02 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 3 October 2023
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 02/03/2024.
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 02/03/2024.
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 TM01 Termination of appointment of Ella Marie Spinks as a director on 15 November 2021
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
27 Apr 2021 CH01 Director's details changed for Ms Luba Ignatova on 27 April 2021
23 Mar 2021 AD01 Registered office address changed from Field House Chiswick Mall London W4 2PR England to Fifth Floor, 167 to 169 Great Portland Street London W1W 5PF on 23 March 2021
21 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
07 Oct 2018 AA Micro company accounts made up to 31 March 2018
07 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
07 Nov 2017 AP01 Appointment of Ms Luba Ignatova as a director on 1 November 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
17 Jun 2017 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 June 2017
17 Jun 2017 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Field House Chiswick Mall London W4 2PR on 17 June 2017
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Davit Albohayre as a director on 20 September 2016