25 September 2023 | Micro company accounts made up to 31 December 2022 | 3 pages |
---|
3 May 2023 | Confirmation statement made on 25 April 2023 with no updates | 3 pages |
---|
13 March 2023 | Termination of appointment of Neil Anthony Moye as a director on 1 March 2023 | 1 page |
---|
13 March 2023 | Appointment of Mr Graham Hodgson as a director on 1 March 2023 | 2 pages |
---|
13 March 2023 | Termination of appointment of Michael Walsh as a director on 1 March 2023 | 1 page |
---|
8 September 2022 | Micro company accounts made up to 31 December 2021 | 3 pages |
---|
2 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | 1 page |
---|
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates | 3 pages |
---|
6 July 2021 | Micro company accounts made up to 31 December 2020 | 3 pages |
---|
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates | 3 pages |
---|
9 June 2020 | Micro company accounts made up to 31 December 2019 | 3 pages |
---|
28 April 2020 | Confirmation statement made on 25 April 2020 with updates | 3 pages |
---|
27 November 2019 | Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 | 1 page |
---|
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 | 2 pages |
---|
27 November 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 | 1 page |
---|
27 August 2019 | Micro company accounts made up to 31 December 2018 | 2 pages |
---|
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates | 3 pages |
---|
30 August 2018 | Micro company accounts made up to 31 December 2017 | 2 pages |
---|
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates | 3 pages |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 | 3 pages |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 | 3 pages |
---|
19 April 2017 | Confirmation statement made on 18 April 2017 with updates | 4 pages |
---|
19 April 2017 | Confirmation statement made on 18 April 2017 with updates | 4 pages |
---|
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 | 3 pages |
---|
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 | 3 pages |
---|
11 April 2016 | Annual return made up to 11 April 2016 no member list | 4 pages |
---|
11 April 2016 | Annual return made up to 11 April 2016 no member list | 4 pages |
---|
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 | 3 pages |
---|
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 | 3 pages |
---|
17 April 2015 | Annual return made up to 17 April 2015 no member list | 4 pages |
---|
17 April 2015 | Annual return made up to 17 April 2015 no member list | 4 pages |
---|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 | 3 pages |
---|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 | 3 pages |
---|
23 April 2014 | Annual return made up to 29 March 2014 no member list | 4 pages |
---|
23 April 2014 | Annual return made up to 29 March 2014 no member list | 4 pages |
---|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 | 3 pages |
---|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 | 3 pages |
---|
2 April 2013 | Annual return made up to 29 March 2013 no member list | 4 pages |
---|
2 April 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 | 2 pages |
---|
2 April 2013 | Annual return made up to 29 March 2013 no member list | 4 pages |
---|
2 April 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 | 2 pages |
---|
2 April 2013 | Registered office address changed from 35 Tranquil Vale Blackheath London SE3 0BU England on 2 April 2013 | 1 page |
---|
2 April 2013 | Secretary's details changed for Residential Block Management Services Limited on 1 August 2012 | 2 pages |
---|
2 April 2013 | Registered office address changed from 35 Tranquil Vale Blackheath London SE3 0BU England on 2 April 2013 | 1 page |
---|
2 April 2013 | Registered office address changed from 35 Tranquil Vale Blackheath London SE3 0BU England on 2 April 2013 | 1 page |
---|
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 | 4 pages |
---|
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | 1 page |
---|
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | 1 page |
---|
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 | 4 pages |
---|
19 April 2012 | Annual return made up to 29 March 2012 no member list | 4 pages |
---|
19 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | 1 page |
---|
19 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | 1 page |
---|
19 April 2012 | Annual return made up to 29 March 2012 no member list | 4 pages |
---|
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 | 6 pages |
---|
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 | 6 pages |
---|
8 December 2011 | Registered office address changed from C/O Swift Developments Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England on 8 December 2011 | 1 page |
---|
8 December 2011 | Appointment of Residential Block Management Services Limited as a secretary | 2 pages |
---|
8 December 2011 | Appointment of Residential Block Management Services Limited as a secretary | 2 pages |
---|
8 December 2011 | Registered office address changed from C/O Swift Developments Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England on 8 December 2011 | 1 page |
---|
8 December 2011 | Registered office address changed from C/O Swift Developments Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX England on 8 December 2011 | 1 page |
---|
20 April 2011 | Registered office address changed from Matthew House 45-47 High Street Potters Bar Hertfordshire EN6 5AW on 20 April 2011 | 1 page |
---|
20 April 2011 | Annual return made up to 29 March 2011 no member list | 3 pages |
---|
20 April 2011 | Registered office address changed from Matthew House 45-47 High Street Potters Bar Hertfordshire EN6 5AW on 20 April 2011 | 1 page |
---|
20 April 2011 | Annual return made up to 29 March 2011 no member list | 3 pages |
---|
15 July 2010 | Appointment of Michael Walsh as a director | 3 pages |
---|
15 July 2010 | Appointment of Neil Anthony Moye as a director | 3 pages |
---|
15 July 2010 | Appointment of Michael Walsh as a director | 3 pages |
---|
15 July 2010 | Appointment of Neil Anthony Moye as a director | 3 pages |
---|
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 | 1 page |
---|
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 | 1 page |
---|
1 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 | 1 page |
---|
31 March 2010 | Termination of appointment of Graham Cowan as a director | 1 page |
---|
31 March 2010 | Termination of appointment of Graham Cowan as a director | 1 page |
---|
29 March 2010 | Incorporation | 17 pages |
---|
29 March 2010 | Incorporation | 17 pages |
---|