CARMILLA COURT 263 WICKHAM ROAD MANAGEMENT COMPANY LIMITED
Company number 11150826
- Company Overview for CARMILLA COURT 263 WICKHAM ROAD MANAGEMENT COMPANY LIMITED (11150826)
- Filing history for CARMILLA COURT 263 WICKHAM ROAD MANAGEMENT COMPANY LIMITED (11150826)
- People for CARMILLA COURT 263 WICKHAM ROAD MANAGEMENT COMPANY LIMITED (11150826)
- More for CARMILLA COURT 263 WICKHAM ROAD MANAGEMENT COMPANY LIMITED (11150826)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
21 Jan 2023 | TM01 | Termination of appointment of Sudarshan Shridharmaraj Lakhapathy as a director on 8 January 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Sudarshan Shridharmaraj Lakhapathy as a director on 8 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Daniel Ian Mcallister as a director on 9 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Richard Steven Mcallister as a director on 9 February 2021 | |
09 Feb 2021 | TM02 | Termination of appointment of Richard Steven Mcallister as a secretary on 9 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Daniele Palumbo as a director on 8 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from Premier House 27a Bloomfield Road Bromley Kent BR2 9RY England to 27 Seven Acres New Ash Green Longfield DA3 8RN on 18 January 2019 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|