LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11207483 |
Category | |
Incorporated | 15 Feb 2018 |
Age | 6 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED is an active with number 11207483. It was incorporated 6 years, 3 months, 17 days ago, on 15 February 2018. The company address is Unit 7 Astra Centre Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Andrew Murphy
Appointment date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-26
Old address: Downing College Regent Street Cambridge Cambs CB2 1DQ United Kingdom
New address: Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Documents
Termination director company with name termination date
Date: 15 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Edward Johnson
Termination date: 2024-02-14
Documents
Appoint person director company with name date
Date: 15 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-14
Officer name: Mr Timothy Johnson
Documents
Appoint corporate secretary company with name date
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-21
Officer name: Warwick Estates Property Management Ltd
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-21
Officer name: Mr Peter Robert Stocking
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control statement
Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Address
Type: AD01
Old address: Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT United Kingdom
New address: Downing College Regent Street Cambridge Cambs CB2 1DQ
Change date: 2023-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Robert Stocking
Cessation date: 2023-10-10
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Simon John Brown
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Harriet Rose Bacon
Documents
Cessation of a person with significant control
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon John Brown
Cessation date: 2023-08-24
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Harriet Rose Bacon
Change date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change account reference date company current extended
Date: 19 May 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Change account reference date company previous shortened
Date: 22 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-15
Officer name: Mrs Harriet Rose Bacon
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change account reference date company current shortened
Date: 15 Feb 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-12-31
Documents
Some Companies
385 FOREST ROAD,LONDON,E17 5JR
Number: | 10184720 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE COTTAGE KNAPTON GREEN,NORTH WALSHAM,NR28 0RU
Number: | 06997280 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MONGEHAM ROAD,DEAL,CT14 9PG
Number: | 10218003 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONG ELMES,HARROW,HA3 5JL
Number: | 10167878 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN FINANCIAL SERVICES LIMITED
47 CREEVY ROAD,LISBURN,BT27 6UX
Number: | NI017479 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER HEATH & GEORGE LIMITED
79 MARLOWES,HERTS,
Number: | 00827699 |
Status: | ACTIVE |
Category: | Private Limited Company |