Advanced company searchLink opens in new window

33 MANAGEMENT COMPANY LIMITED

Company number 04197727

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)
15 Feb 2024 CH01 Director's details changed for Mr Garry Roger Bird on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Phillip Graham Owen on 15 February 2024
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
11 Sep 2023 AP02 Appointment of James Oliver Holdings Limited as a director on 11 September 2023
11 Sep 2023 TM01 Termination of appointment of Lorraine Fee as a director on 11 September 2023
15 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
14 Jul 2022 AA Micro company accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
12 May 2022 AP01 Appointment of Mr Adam James Parris as a director on 12 May 2022
12 May 2022 TM01 Termination of appointment of Cheryl Hart as a director on 10 May 2022
04 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Sep 2017 AP03 Appointment of Mr Greg Duncan as a secretary on 14 August 2017
04 Sep 2017 TM02 Termination of appointment of Bernard George Still as a secretary on 14 August 2017
04 Sep 2017 AD01 Registered office address changed from 159 Highland Road Southsea Hampshire PO4 9EY to Gd3 Property Ltd 52 Osborne Road Southsea PO5 3LU on 4 September 2017
04 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates