ACTON TOWN RESIDENTS ASSOCIATION LIMITED
Company number 01839663
- Company Overview for ACTON TOWN RESIDENTS ASSOCIATION LIMITED (01839663)
- Filing history for ACTON TOWN RESIDENTS ASSOCIATION LIMITED (01839663)
- People for ACTON TOWN RESIDENTS ASSOCIATION LIMITED (01839663)
- More for ACTON TOWN RESIDENTS ASSOCIATION LIMITED (01839663)
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 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
20 Oct 2023 | AP01 | Appointment of Mr Abhishek Velani as a director on 30 August 2023 | |
23 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
08 Dec 2022 | AD01 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 20 September 2022 | |
18 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
26 Feb 2020 | AP04 | Appointment of Safe Property Management International Ltd as a secretary on 1 January 2020 | |
26 Feb 2020 | TM02 | Termination of appointment of Go View Estate Agents Limited as a secretary on 31 December 2019 | |
26 Feb 2020 | AD01 | Registered office address changed from 24 Go View London Estate Agent Limited Ealing Common London W5 3LD United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY on 26 February 2020 | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
04 Jan 2018 | AD01 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 24 Go View London Estate Agent Limited Ealing Common London W5 3LD on 4 January 2018 | |
04 Jan 2018 | AP04 | Appointment of Go View Estate Agents Limited as a secretary on 1 December 2017 | |
04 Jan 2018 | TM02 | Termination of appointment of Esh Management Ltd as a secretary on 30 November 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Patrick Driscoll as a director on 23 August 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Gianmarco Panfili as a director on 21 June 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates |