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

Old Ford Road (Tower) Management Company Limited

Documents

Total Documents90
Total Pages351

Filing History

29 November 2023Micro company accounts made up to 31 March 2023
22 November 2023Confirmation statement made on 8 November 2023 with no updates
8 November 2022Notification of Gabriela Hojnosova as a person with significant control on 1 November 2022
8 November 2022Confirmation statement made on 8 November 2022 with updates
23 September 2022Micro company accounts made up to 31 March 2022
27 July 2022Confirmation statement made on 27 July 2022 with updates
15 October 2021Micro company accounts made up to 31 March 2021
24 August 2021Confirmation statement made on 24 August 2021 with no updates
14 September 2020Micro company accounts made up to 31 March 2020
25 August 2020Confirmation statement made on 24 August 2020 with no updates
15 July 2020Cessation of Mustafa Erdem Misirlizade as a person with significant control on 14 July 2020
15 July 2020Termination of appointment of Mustafa Erdem Misirlizade as a director on 14 July 2020
15 July 2020Notification of Maxim Misirlizade as a person with significant control on 14 July 2020
15 July 2020Appointment of Mr Maxim Misirlizade as a director on 14 July 2020
30 August 2019Confirmation statement made on 24 August 2019 with no updates
6 August 2019Micro company accounts made up to 31 March 2019
30 August 2018Confirmation statement made on 24 August 2018 with updates
30 August 2018Director's details changed for Mr Mustafa Erdem Misirlizade on 30 August 2018
30 August 2018Director's details changed for Mrs Nicola Mary Watson Misirlizade on 30 August 2018
20 August 2018Micro company accounts made up to 31 March 2018
7 September 2017Director's details changed for Francesco Perrotti on 23 August 2017
7 September 2017Director's details changed for Francesco Perrotti on 23 August 2017
7 September 2017Change of details for Mr Francesco Perotti as a person with significant control on 23 August 2017
7 September 2017Confirmation statement made on 24 August 2017 with updates
7 September 2017Change of details for Mr Francesco Perotti as a person with significant control on 23 August 2017
7 September 2017Confirmation statement made on 24 August 2017 with updates
5 September 2017Director's details changed for Mr Mustafa Erdem Misirlizade on 23 August 2017
5 September 2017Director's details changed for Mr Mustafa Erdem Misirlizade on 23 August 2017
3 August 2017Amended micro company accounts made up to 31 March 2017
3 August 2017Amended micro company accounts made up to 31 March 2017
25 July 2017Registered office address changed from 67 a Old Ford Road London E2 9QD to 46 Blenheim Drive Oxford Oxfordshire OX2 8DQ on 25 July 2017
25 July 2017Registered office address changed from 67 a Old Ford Road London E2 9QD to 46 Blenheim Drive Oxford Oxfordshire OX2 8DQ on 25 July 2017
25 July 2017Director's details changed for Ms Nicola Mary Watson on 24 July 2017
25 July 2017Change of details for Ms Nicola Mary Watson as a person with significant control on 21 July 2017
25 July 2017Change of details for Ms Nicola Mary Watson as a person with significant control on 21 July 2017
25 July 2017Micro company accounts made up to 31 March 2017
25 July 2017Micro company accounts made up to 31 March 2017
25 July 2017Director's details changed for Ms Nicola Mary Watson on 24 July 2017
5 January 2017Appointment of Mr Mustafa Erdem Misirlizade as a director on 14 October 2016
5 January 2017Appointment of Mr Mustafa Erdem Misirlizade as a director on 14 October 2016
5 January 2017Termination of appointment of M M Oxford Study Services Limited as a director on 14 October 2016
5 January 2017Termination of appointment of M M Oxford Study Services Limited as a director on 14 October 2016
6 December 2016Total exemption small company accounts made up to 31 March 2016
6 December 2016Total exemption small company accounts made up to 31 March 2016
27 September 2016Confirmation statement made on 24 August 2016 with updates
27 September 2016Confirmation statement made on 24 August 2016 with updates
9 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
9 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
8 July 2015Total exemption small company accounts made up to 31 March 2015
8 July 2015Total exemption small company accounts made up to 31 March 2015
12 March 2015Total exemption small company accounts made up to 31 March 2014
12 March 2015Total exemption small company accounts made up to 31 March 2014
6 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
6 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
10 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014
10 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014
18 November 2013Total exemption small company accounts made up to 31 August 2013
18 November 2013Total exemption small company accounts made up to 31 August 2013
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
17 July 2013Accounts for a dormant company made up to 31 August 2012
17 July 2013Accounts for a dormant company made up to 31 August 2012
27 February 2013Consolidation of shares on 20 February 2013
27 February 2013Consolidation of shares on 20 February 2013
27 February 2013Resolutions
  • RES13 ‐ Consolidate shares 15/02/2013
27 February 2013Resolutions
  • RES13 ‐ Consolidate shares 15/02/2013
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2012
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2012
18 February 2013Director's details changed for Francesca Perotti on 8 February 2013
18 February 2013Appointment of M M Oxford Study Services Limited as a director
18 February 2013Appointment of M M Oxford Study Services Limited as a director
18 February 2013Director's details changed for Francesca Perotti on 8 February 2013
18 February 2013Director's details changed for Francesca Perotti on 8 February 2013
12 November 2012Appointment of Nicola Mary Watson as a director
12 November 2012Appointment of Nicola Mary Watson as a director
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22ND February 2013.
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22ND February 2013.
21 September 2012Registered office address changed from C/O Old Ford Development 61-63 Wallis Road London England E9 5LH United Kingdom on 21 September 2012
21 September 2012Registered office address changed from 67 a Old Ford Road London E2 9QD United Kingdom on 21 September 2012
21 September 2012Registered office address changed from C/O Old Ford Development 61-63 Wallis Road London England E9 5LH United Kingdom on 21 September 2012
21 September 2012Registered office address changed from 67 a Old Ford Road London E2 9QD United Kingdom on 21 September 2012
13 July 2012Appointment of Francesco Perotti as a director
13 July 2012Termination of appointment of Ken Penton as a director
13 July 2012Appointment of Francesco Perotti as a director
13 July 2012Termination of appointment of Ken Penton as a director
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
  • ANNOTATION SH01 was replaced on 04/03/2013 as it was not properly delivered
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
  • ANNOTATION SH01 was replaced on 04/03/2013 as it was not properly delivered
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
  • ANNOTATION SH01 was replaced on 04/03/2013 as it was not properly delivered
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed