52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED
Company number 07331902
- Company Overview for 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED (07331902)
- Filing history for 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED (07331902)
- People for 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED (07331902)
- More for 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED (07331902)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
09 Jun 2022 | TM01 | Termination of appointment of Chiraag Patel as a director on 13 May 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Danny Lee Perkins as a director on 13 May 2022 | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
17 Feb 2022 | PSC04 | Change of details for Mr Mark Richard Andrew Cornell as a person with significant control on 17 February 2022 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
03 Mar 2020 | AP01 | Appointment of Miss Parmdeep Kaur Thandi as a director on 2 March 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Suite 3 55 Liddon Road Bromley BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 | |
08 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from Suite 3 No 11 Clarendon Road Margate Kent CT9 2QL to Suite 3 55 Liddon Road Bromley BR1 2SR on 2 August 2016 | |
23 Oct 2015 | AP01 | Appointment of Mr Mark Richard Andrew Cornell as a director on 22 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Amanda Louise Girling as a director on 21 October 2015 |