FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED
Company number 04170904
- Company Overview for FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED (04170904)
- Filing history for FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED (04170904)
- People for FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED (04170904)
- More for FRIARS MEAD FLAT MANAGEMENT COMPANY LIMITED (04170904)
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) |
---|---|---|---|
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
02 Oct 2023 | CH01 | Director's details changed for Mr Evangelos Christodoulou on 2 October 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Evangelos Christodoulou as a director on 27 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Flat 7 Crosby Court Carlisle Place London N11 1JW England to 94 Park Lane Croydon Surrey CR0 1JB on 25 September 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Dominic Wai Ling Lui as a director on 11 September 2023 | |
04 Sep 2023 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 July 2023 | |
04 Sep 2023 | TM02 | Termination of appointment of Joan Elsie Asante as a secretary on 1 July 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
25 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
23 Mar 2021 | AP01 | Appointment of Mr Dominic Wai Ling Lui as a director on 22 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mrs. Nicola Judith Irma Finning as a director on 22 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Reema Qureshi Patel as a director on 23 March 2021 | |
31 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 8 Crosby Court 1 Carlisle Place New Southgate London N11 1JW to Flat 7 Crosby Court Carlisle Place London N11 1JW on 17 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mrs Reema Qureshi Patel as a director on 10 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Lillian Sieff as a director on 12 September 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates |