Advanced company searchLink opens in new window

72 COMERAGH ROAD RIGHT TO MANAGE COMPANY LIMITED

Company number 06595596

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)
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
04 Sep 2017 AD01 Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to 72 Comeragh Road London W14 9HR on 4 September 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Jul 2017 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017
05 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
06 Mar 2017 AD01 Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017
14 Nov 2016 AP01 Appointment of Ms Ida Atti as a director on 1 November 2016
27 Oct 2016 TM01 Termination of appointment of Hannah Fry as a director on 26 October 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 no member list
19 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 16 May 2015 no member list
15 Jun 2015 AD01 Registered office address changed from C/O 72 Comeragh Road Right to Manage Company Limited 72 Comeragh Road London W14 9HR to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 15 June 2015
15 Jun 2015 CH01 Director's details changed for Dr Hannah Fry on 15 June 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 16 May 2014 no member list
19 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
10 Jun 2013 AR01 Annual return made up to 16 May 2013 no member list
10 Jun 2013 AP01 Appointment of Dr Hannah Fry as a director
06 Jun 2013 AP01 Appointment of Maria Suzanne Marsh as a director
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Feb 2013 TM01 Termination of appointment of Abhik Bhattacharjee as a director
17 Dec 2012 TM02 Termination of appointment of Nigel Cross as a secretary
17 Dec 2012 AD01 Registered office address changed from C/O Tps Estates Management Ltd Gunsfield House Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom on 17 December 2012