BAVENT ROAD MANAGEMENT COMPANY LIMITED
Company number 09971476
- Company Overview for BAVENT ROAD MANAGEMENT COMPANY LIMITED (09971476)
- Filing history for BAVENT ROAD MANAGEMENT COMPANY LIMITED (09971476)
- People for BAVENT ROAD MANAGEMENT COMPANY LIMITED (09971476)
- More for BAVENT ROAD MANAGEMENT COMPANY LIMITED (09971476)
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) |
---|---|---|---|
19 Mar 2024 | AP01 | Appointment of Ms Marina Eve Anastasi as a director on 19 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 26 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 26 January 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 23 Bavent Road London SE5 9RY to 56 Easedale Avenue Newcastle upon Tyne NE3 5TB on 8 April 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 26 January 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 26 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 26 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 26 January 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Robin Allan Christie as a director on 12 October 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
16 May 2018 | TM01 | Termination of appointment of Nasreen Kaurser Shah as a director on 1 May 2018 | |
16 May 2018 | AP01 | Appointment of Natalie Tate as a director on 1 May 2018 | |
16 May 2018 | AP01 | Appointment of Benjamin Francis Thomas as a director on 1 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom to 23 Bavent Road London SE5 9RY on 16 May 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 26 January 2017 | |
05 Sep 2017 | PSC02 | Notification of Mactaggart & Mickel Homes Limited as a person with significant control on 6 April 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
15 Aug 2017 | RT01 | Administrative restoration application | |
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off |