Advanced company searchLink opens in new window

ROSE BRUFORD COLLEGE CREEK ROAD (GREENWICH) MANAGEMENT COMPANY LIMITED

Company number 05043112

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)
05 Apr 2024 AP04 Appointment of Vestra Property Management as a secretary on 5 April 2024
05 Apr 2024 TM02 Termination of appointment of Pod Group Services Limited as a secretary on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Vestra Property Management Limited 3 Swan Road Seaton EX12 2US on 5 April 2024
22 Feb 2024 TM01 Termination of appointment of Jonathon Worthington as a director on 1 February 2024
22 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Nov 2023 AP01 Appointment of Mr Rob Hewson as a director on 20 October 2023
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
07 Feb 2023 AP01 Appointment of Mr Giles Williams as a director on 31 January 2023
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jun 2022 CH04 Secretary's details changed for Pod Group Services Limited on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 TM01 Termination of appointment of Christopher Terry as a director on 30 April 2021
19 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
19 Feb 2021 AP01 Appointment of Hannah Mella as a director on 5 November 2020
15 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
17 Aug 2020 CH04 Secretary's details changed for Pod Group Services Limited on 17 August 2020
28 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
12 Mar 2020 TM01 Termination of appointment of Supriya Sobti as a director on 11 March 2020
21 Jan 2020 AP01 Appointment of Mr Christopher Terry as a director on 18 December 2019
21 Jan 2020 AP01 Appointment of Mr Ricardo De Vita as a director on 18 December 2019
02 Jan 2020 AP01 Appointment of Mr Jonathon Worthington as a director on 2 January 2020