- Company Overview for 22ND CENTURY PROPERTY LIMITED (04060002)
- Filing history for 22ND CENTURY PROPERTY LIMITED (04060002)
- People for 22ND CENTURY PROPERTY LIMITED (04060002)
- Charges for 22ND CENTURY PROPERTY LIMITED (04060002)
- More for 22ND CENTURY PROPERTY LIMITED (04060002)
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) |
---|---|---|---|
29 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
12 Sep 2018 | AP01 | Appointment of Mr Thomas Christopher Lonergan as a director on 12 September 2018 | |
03 Sep 2018 | MR01 | Registration of charge 040600020006, created on 31 August 2018 | |
19 Jul 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Thomas Christopher Lonergan as a director on 15 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Thomas Christopher Lonergan as a director on 5 June 2018 | |
04 Jun 2018 | MR01 | Registration of charge 040600020005, created on 31 May 2018 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
06 Oct 2017 | TM02 | Termination of appointment of Rosie Jane Lonergan as a secretary on 1 October 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Thomas Christopher Lonergan as a director on 27 May 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Thomas Christopher Lonergan as a director on 27 May 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT to Heron Cottage 197 Brentwood Road Herongate Brentwood Essex CM13 3PH on 1 September 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH03 | Secretary's details changed for Mr Thomas Christopher Lonergan on 5 November 2015 | |
28 Oct 2015 | MR01 | Registration of charge 040600020004, created on 22 October 2015 | |
28 Jul 2015 | MR01 | Registration of charge 040600020003, created on 24 July 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH03 | Secretary's details changed for Miss Rosie Jane Lonergan on 26 October 2014 | |
17 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2013 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |