56 BEVERSBROOK ROAD MANAGEMENT COMPANY LIMITED
Company number 06436827
- Company Overview for 56 BEVERSBROOK ROAD MANAGEMENT COMPANY LIMITED (06436827)
- Filing history for 56 BEVERSBROOK ROAD MANAGEMENT COMPANY LIMITED (06436827)
- People for 56 BEVERSBROOK ROAD MANAGEMENT COMPANY LIMITED (06436827)
- More for 56 BEVERSBROOK ROAD MANAGEMENT COMPANY LIMITED (06436827)
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) |
---|---|---|---|
23 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
12 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
12 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
18 May 2018 | PSC01 | Notification of Eve Marguerite Warin as a person with significant control on 6 April 2018 | |
10 May 2018 | PSC01 | Notification of Roger Michell as a person with significant control on 6 April 2016 | |
10 May 2018 | PSC01 | Notification of Anna Michell as a person with significant control on 6 April 2016 | |
10 May 2018 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 May 2018 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 May 2018 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
10 May 2018 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
10 May 2018 | AP01 | Appointment of Anna Michell as a director on 20 October 2015 | |
10 May 2018 | RT01 | Administrative restoration application | |
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Oct 2015 | TM01 | Termination of appointment of Eve Marguerite Warin as a director on 20 October 2015 |