Advanced company searchLink opens in new window

69A AND 69B MANAGEMENT COMPANY LIMITED

Company number 06970796

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 AA Accounts for a dormant company made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
10 Jul 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
02 Sep 2011 AP03 Appointment of Mr Bradley Mitchell Brandon-Cross as a secretary
02 Sep 2011 AP01 Appointment of Mr Bradley Mitchell Brandon-Cross as a director
04 Jul 2011 AD01 Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom on 4 July 2011
05 May 2011 TM01 Termination of appointment of George Keppe as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
14 May 2010 AD01 Registered office address changed from 33 Candler Mews Amyand Park Road Twickenham TW1 3JF on 14 May 2010
29 Jul 2009 288a Director appointed george edward keppe
27 Jul 2009 288b Appointment terminated director andrew davis
23 Jul 2009 NEWINC Incorporation