Advanced company searchLink opens in new window

CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED

Company number 05073195

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 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
11 Mar 2024 TM01 Termination of appointment of Manhar Chavda as a director on 11 March 2024
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
19 Oct 2022 AP03 Appointment of Mr Derek Lee as a secretary on 18 October 2022
19 Oct 2022 AD01 Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 19 October 2022
19 Oct 2022 TM02 Termination of appointment of Warmans Asset Management as a secretary on 14 October 2022
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
10 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jun 2021 TM01 Termination of appointment of David Roy Burack as a director on 8 June 2021
25 Mar 2021 AD01 Registered office address changed from Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 25 March 2021
25 Mar 2021 CH04 Secretary's details changed for Warmans Asset Management on 25 March 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
08 Mar 2021 AP04 Appointment of Warmans Asset Management as a secretary on 1 March 2021
08 Mar 2021 TM02 Termination of appointment of Warmans Property Management Ltd as a secretary on 1 March 2021
24 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
23 Dec 2019 AD01 Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH on 23 December 2019
23 Dec 2019 AP04 Appointment of Warmans Asset Management as a secretary on 20 December 2019
23 Dec 2019 TM02 Termination of appointment of J Nicholson & Son as a secretary on 20 December 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 AP01 Appointment of Mr Barry Dole as a director on 14 June 2019
21 May 2019 AP01 Appointment of Mr Sujit Patel as a director on 21 May 2019
14 May 2019 TM01 Termination of appointment of Alan Schiffman as a director on 14 May 2019