Advanced company searchLink opens in new window

33 EWELME ROAD MANAGEMENT COMPANY LIMITED

Company number 05822902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Nov 2019 CH01 Director's details changed for Ivana Milanovic on 19 November 2019
25 Jul 2019 AA Micro company accounts made up to 30 November 2018
02 May 2019 TM01 Termination of appointment of Alison Tammy Beadle as a director on 23 April 2019
19 Mar 2019 AP01 Appointment of Ivana Milanovic as a director on 19 March 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 6
05 Feb 2019 TM01 Termination of appointment of Jamie Anthony Fitzgerald as a director on 5 February 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 May 2018 CH04 Secretary's details changed for Warwick Estates on 2 March 2018
11 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 May 2018 AP04 Appointment of Warwick Estates as a secretary on 2 March 2018
09 May 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
30 May 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
30 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
30 May 2017 TM01 Termination of appointment of Paul John Knight as a director on 19 May 2017