GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO.1 LIMITED
Company number 07237648
- Company Overview for GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO.1 LIMITED (07237648)
- Filing history for GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO.1 LIMITED (07237648)
- People for GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO.1 LIMITED (07237648)
- More for GEORGE ROAD (ERDINGTON) MANAGEMENT COMPANY NO.1 LIMITED (07237648)
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) |
---|---|---|---|
27 Nov 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
25 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Jun 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
10 Aug 2015 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 7 August 2015 | |
10 Oct 2014 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 10 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 8 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Miss Vanessa Latty as a director on 8 October 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 |