24-26 CLAPHAM ROAD MANAGEMENT LIMITED
Company number 02858871
- Company Overview for 24-26 CLAPHAM ROAD MANAGEMENT LIMITED (02858871)
- Filing history for 24-26 CLAPHAM ROAD MANAGEMENT LIMITED (02858871)
- People for 24-26 CLAPHAM ROAD MANAGEMENT LIMITED (02858871)
- More for 24-26 CLAPHAM ROAD MANAGEMENT LIMITED (02858871)
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) |
---|---|---|---|
16 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
26 Sep 2023 | CH01 | Director's details changed for Ms Carla Janey Prus Trebicki on 26 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mrs Rebecca Lyn Almond on 26 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 66a Keeley Lane Wootton Bedford MK43 9HS on 26 September 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
20 Sep 2022 | PSC04 | Change of details for Mrs Rebecca Lyn Almond as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Ms Carla Janey Prus Trebicki on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Rebecca Lyn Almond on 20 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 2nd Floor Exchange Building 16 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 20 September 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
13 Jul 2021 | AP03 | Appointment of Mr Adam Bishop as a secretary on 13 July 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Mar 2021 | TM02 | Termination of appointment of David John Chapman as a secretary on 16 March 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
08 Oct 2018 | PSC01 | Notification of Rebecca Lyn Almond as a person with significant control on 8 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Joyce Mactavish as a person with significant control on 8 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Ian Edward Sturgess as a person with significant control on 8 October 2018 | |
21 Sep 2018 | AP01 | Appointment of Mrs Rebecca Lyn Almond as a director on 19 September 2018 |