Download leads from Nexok and grow your business. Find out more

Altona (Clapham) Residents Management Company Limited

Documents

Total Documents132
Total Pages310

Filing History

24 February 2021Secretary's details changed for Swa (Uk) Ltd on 24 February 2021
24 February 2021Registered office address changed from Swa Chartered Surveyors the Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF England to 1 & 2 the Offices Pledgdon Hall Henham Bishop's Stortford CM22 6BJ on 24 February 2021
10 August 2020Confirmation statement made on 8 August 2020 with no updates
5 June 2020Accounts for a dormant company made up to 30 September 2019
13 August 2019Confirmation statement made on 8 August 2019 with no updates
29 May 2019Accounts for a dormant company made up to 30 September 2018
15 August 2018Confirmation statement made on 8 August 2018 with no updates
29 May 2018Accounts for a dormant company made up to 30 September 2017
22 September 2017Appointment of Swa (Uk) Ltd as a secretary on 22 September 2017
22 September 2017Appointment of Swa (Uk) Ltd as a secretary on 22 September 2017
22 September 2017Confirmation statement made on 8 August 2017 with no updates
22 September 2017Confirmation statement made on 8 August 2017 with no updates
3 August 2017Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Swa Chartered Surveyors the Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF on 3 August 2017
3 August 2017Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Swa Chartered Surveyors the Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF on 3 August 2017
3 August 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 3 August 2017
3 August 2017Termination of appointment of Firstport Secretarial Limited as a secretary on 3 August 2017
27 February 2017Accounts for a dormant company made up to 30 September 2016
27 February 2017Accounts for a dormant company made up to 30 September 2016
29 September 2016Confirmation statement made on 21 September 2016 with updates
29 September 2016Confirmation statement made on 21 September 2016 with updates
4 August 2016Appointment of Mr Dominik Zdzislaw Jaworski as a director on 4 August 2016
4 August 2016Appointment of Mr Dominik Zdzislaw Jaworski as a director on 4 August 2016
25 July 2016Appointment of Mr Francis Akanni as a director on 24 July 2016
25 July 2016Appointment of Mr Francis Akanni as a director on 24 July 2016
22 July 2016Termination of appointment of Cassandra Joanne Gledhill as a director on 18 July 2016
22 July 2016Termination of appointment of Cassandra Joanne Gledhill as a director on 18 July 2016
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
20 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
20 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016
20 January 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016
30 November 2015Accounts for a dormant company made up to 30 September 2015
30 November 2015Accounts for a dormant company made up to 30 September 2015
28 September 2015Annual return made up to 21 September 2015 no member list
28 September 2015Annual return made up to 21 September 2015 no member list
4 December 2014Accounts for a dormant company made up to 30 September 2014
4 December 2014Accounts for a dormant company made up to 30 September 2014
2 October 2014Annual return made up to 21 September 2014 no member list
2 October 2014Annual return made up to 21 September 2014 no member list
17 March 2014Accounts for a dormant company made up to 30 September 2013
17 March 2014Accounts for a dormant company made up to 30 September 2013
7 October 2013Annual return made up to 21 September 2013 no member list
7 October 2013Annual return made up to 21 September 2013 no member list
25 September 2013Termination of appointment of Verity Linnell as a director
25 September 2013Termination of appointment of Verity Linnell as a director
22 February 2013Accounts for a dormant company made up to 30 September 2012
22 February 2013Accounts for a dormant company made up to 30 September 2012
13 December 2012Appointment of Peverel Secretarial Limited as a secretary
13 December 2012Termination of appointment of Om Property Management Limited as a secretary
13 December 2012Appointment of Peverel Secretarial Limited as a secretary
13 December 2012Termination of appointment of Om Property Management Limited as a secretary
24 September 2012Annual return made up to 21 September 2012 no member list
24 September 2012Annual return made up to 21 September 2012 no member list
16 August 2012Appointment of Miss Cassandra Joanne Gledhill as a director
16 August 2012Appointment of Miss Cassandra Joanne Gledhill as a director
23 May 2012Accounts for a dormant company made up to 30 September 2011
23 May 2012Accounts for a dormant company made up to 30 September 2011
16 March 2012Termination of appointment of Rachel Belam as a director
16 March 2012Termination of appointment of Rachel Belam as a director
10 October 2011Annual return made up to 21 September 2011 no member list
10 October 2011Termination of appointment of Peverel Nominee Services Limited as a director
10 October 2011Annual return made up to 21 September 2011 no member list
10 October 2011Termination of appointment of Peverel Nominee Services Limited as a director
24 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011
24 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011
3 November 2010Appointment of Miss Verity Elise Linnell as a director
3 November 2010Appointment of Miss Verity Elise Linnell as a director
19 October 2010Termination of appointment of David Edwards as a director
19 October 2010Appointment of Miss Rachel Belam as a director
19 October 2010Appointment of Miss Rachel Belam as a director
19 October 2010Termination of appointment of David Edwards as a director
12 October 2010Accounts for a dormant company made up to 30 September 2010
12 October 2010Accounts for a dormant company made up to 30 September 2010
30 September 2010Appointment of Mr David Charles Edwards as a director
30 September 2010Appointment of Mr David Charles Edwards as a director
28 September 2010Annual return made up to 21 September 2010 no member list
28 September 2010Annual return made up to 21 September 2010 no member list
30 July 2010Termination of appointment of Solitaire Directors Limited as a director
30 July 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary
30 July 2010Termination of appointment of Solitaire Directors Limited as a director
30 July 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary
23 July 2010Termination of appointment of a director
23 July 2010Termination of appointment of a director
23 July 2010Appointment of Peverel Nominee Services Limited as a director
23 July 2010Appointment of Om Property Management Limited as a secretary
23 July 2010Termination of appointment of a secretary
23 July 2010Termination of appointment of a secretary
23 July 2010Appointment of Peverel Nominee Services Limited as a director
23 July 2010Appointment of Om Property Management Limited as a secretary
5 February 2010Accounts for a dormant company made up to 30 September 2009
5 February 2010Accounts for a dormant company made up to 30 September 2009
25 September 2009Annual return made up to 21/09/09
25 September 2009Annual return made up to 21/09/09
6 March 2009Accounts for a dormant company made up to 30 September 2008
6 March 2009Accounts for a dormant company made up to 30 September 2008
13 October 2008Annual return made up to 21/09/08
13 October 2008Annual return made up to 21/09/08
13 October 2008Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008
13 October 2008Director's change of particulars / solitaire directors LIMITED / 07/04/2008
13 October 2008Secretary's change of particulars / solitaire secretaries LTD / 07/04/2008
13 October 2008Director's change of particulars / solitaire directors LIMITED / 07/04/2008
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ
8 August 2008Accounts for a dormant company made up to 30 September 2007
8 August 2008Accounts for a dormant company made up to 30 September 2007
25 September 2007Annual return made up to 21/09/07
25 September 2007Annual return made up to 21/09/07
14 March 2007Annual return made up to 21/09/06
14 March 2007Annual return made up to 21/09/06
13 March 2007Total exemption small company accounts made up to 30 September 2006
13 March 2007Total exemption small company accounts made up to 30 September 2006
8 November 2006Accounts for a dormant company made up to 30 September 2005
8 November 2006Accounts for a dormant company made up to 30 September 2005
21 October 2005Annual return made up to 21/09/05
21 October 2005Annual return made up to 21/09/05
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New director appointed
14 September 2005Secretary resigned
14 September 2005Secretary resigned
14 September 2005Registered office changed on 14/09/05 from: wallis house great west road brentford middlesex TW8 9BD
14 September 2005Registered office changed on 14/09/05 from: wallis house great west road brentford middlesex TW8 9BD
13 September 2005New secretary appointed
13 September 2005New secretary appointed
28 September 2004Secretary resigned
28 September 2004Secretary resigned
21 September 2004Incorporation
21 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing