30-32 LOWER BOSTON ROAD MANAGEMENT LIMITED
Company number 04818050
- Company Overview for 30-32 LOWER BOSTON ROAD MANAGEMENT LIMITED (04818050)
- Filing history for 30-32 LOWER BOSTON ROAD MANAGEMENT LIMITED (04818050)
- People for 30-32 LOWER BOSTON ROAD MANAGEMENT LIMITED (04818050)
- More for 30-32 LOWER BOSTON ROAD MANAGEMENT LIMITED (04818050)
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) |
---|---|---|---|
11 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
03 Sep 2019 | AP01 | Appointment of Mr Simon Stanford as a director on 1 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 32B Lower Boston Road Lower Boston Road London W7 2NR England to Fairacre 49 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HG on 3 September 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
26 Jul 2018 | AD01 | Registered office address changed from 32C Lower Boston Road Hanwell London W7 2NR to 32B Lower Boston Road Lower Boston Road London W7 2NR on 26 July 2018 | |
23 Jul 2018 | AP03 | Appointment of Mr Jeremiah O'sullivan as a secretary | |
21 Jul 2018 | AP03 | Appointment of Mr Jeremiah O'sullivan as a secretary on 17 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Neil Bruce Shepherd as a secretary on 17 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Neil Bruce Shepherd as a director on 17 July 2018 | |
03 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |