141 STATION ROAD MANAGEMENT COMPANY LIMITED
Company number 06792634
- Company Overview for 141 STATION ROAD MANAGEMENT COMPANY LIMITED (06792634)
- Filing history for 141 STATION ROAD MANAGEMENT COMPANY LIMITED (06792634)
- People for 141 STATION ROAD MANAGEMENT COMPANY LIMITED (06792634)
- More for 141 STATION ROAD MANAGEMENT COMPANY LIMITED (06792634)
| 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) |
|---|---|---|---|
| 13 Feb 2026 | CS01 | Confirmation statement made on 12 January 2026 with updates | |
| 13 Feb 2026 | TM01 | Termination of appointment of Andrew Michael Clark as a director on 10 February 2026 | |
| 21 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
| 02 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 05 Dec 2024 | CH01 | Director's details changed for Mrs Janice Anne Rose on 5 December 2024 | |
| 05 Dec 2024 | CH01 | Director's details changed for Mr Andrew Michael Clark on 5 December 2024 | |
| 25 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 15 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
| 15 Feb 2024 | AP04 | Appointment of Leete Secretarial Services Limited as a secretary on 15 February 2024 | |
| 15 Feb 2024 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 110-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 15 February 2024 | |
| 17 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
| 06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 20 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
| 28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 09 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
| 18 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
| 18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 01 Mar 2019 | AP01 | Appointment of Mrs Janice Anne Rose as a director on 1 March 2019 | |
| 29 Jan 2019 | TM01 | Termination of appointment of June Walker Sebley as a director on 29 January 2019 | |
| 29 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
| 11 Jan 2019 | TM01 | Termination of appointment of Greig Mullin Mcewan as a director on 10 January 2019 | |
| 20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 21 Jul 2018 | TM01 | Termination of appointment of Robert Philip Wildman as a director on 20 July 2018 |