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)
|
|
09 Mar 2026 |
AP01 |
Appointment of Mr Nigel Anthony John Brindley as a director on 6 March 2026
|
|
|
06 Mar 2026 |
TM01 |
Termination of appointment of Nigel Anthony John Brindley as a director on 6 March 2026
|
|
|
19 Nov 2025 |
AA |
Accounts for a dormant company made up to 28 February 2025
|
|
|
26 Apr 2025 |
CS01 |
Confirmation statement made on 26 February 2025 with no updates
|
|
|
26 Apr 2025 |
AP03 |
Appointment of Managed Partnerships Ltd as a secretary on 16 April 2025
|
|
|
26 Apr 2025 |
AD01 |
Registered office address changed from C/O Managed Partnerships 124 City Road London EC1V 2NX England to C/O Managed Partnerships Unit 50 Childerditch Hall Drive Little Warley Brentwood CM13 3HD on 26 April 2025
|
|
|
12 Aug 2024 |
AD01 |
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Managed Partnerships 124 City Road London EC1V 2NX on 12 August 2024
|
|
|
31 Jul 2024 |
TM02 |
Termination of appointment of Remus Management Limited as a secretary on 31 July 2024
|
|
|
18 Jul 2024 |
AA |
Accounts for a dormant company made up to 29 February 2024
|
|
|
26 Feb 2024 |
CS01 |
Confirmation statement made on 26 February 2024 with no updates
|
|
|
03 Oct 2023 |
AA |
Accounts for a dormant company made up to 28 February 2023
|
|
|
01 Aug 2023 |
TM01 |
Termination of appointment of Matthew White as a director on 8 September 2022
|
|
|
30 May 2023 |
CH04 |
Secretary's details changed for Remus Management Limited on 30 May 2023
|
|
|
08 Mar 2023 |
CS01 |
Confirmation statement made on 28 February 2023 with no updates
|
|
|
09 Nov 2022 |
AA |
Accounts for a dormant company made up to 28 February 2022
|
|
|
31 Oct 2022 |
TM01 |
Termination of appointment of Michelle Mary Mapstone as a director on 4 September 2022
|
|
|
27 May 2022 |
TM01 |
Termination of appointment of Judith Rhea Steel as a director on 27 May 2022
|
|
|
28 Feb 2022 |
CS01 |
Confirmation statement made on 28 February 2022 with no updates
|
|
|
24 Nov 2021 |
AA |
Accounts for a dormant company made up to 28 February 2021
|
|
|
04 Mar 2021 |
AP01 |
Appointment of Mr Matthew White as a director on 22 February 2021
|
|
|
01 Mar 2021 |
CS01 |
Confirmation statement made on 28 February 2021 with no updates
|
|
|
10 Aug 2020 |
AA |
Accounts for a dormant company made up to 29 February 2020
|
|
|
06 Jul 2020 |
TM01 |
Termination of appointment of James Duncan Macewan as a director on 15 October 2019
|
|
|
21 Apr 2020 |
AD01 |
Registered office address changed from 3 Whitacre Mews Stannary Street London SE11 4AB to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 21 April 2020
|
|
|
20 Apr 2020 |
AP04 |
Appointment of Remus Management Limited as a secretary on 20 April 2020
|
|