LONDON ROAD APARTMENTS (GREAT CHESTERFORD) MANAGEMENT COMPANY LIMITED

Unit 7 Astra Centre Unit 7 Astra Centre, Harlow, CM20 2BN, Essex, United Kingdom
StatusACTIVE
Company No.11207483
Category
Incorporated15 Feb 2018
Age6 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D:VOLVE LTD

385 FOREST ROAD,LONDON,E17 5JR

Number:10184720
Status:ACTIVE
Category:Private Limited Company

ECO-CHECK CONSULTANCY LTD

WHITE HOUSE COTTAGE KNAPTON GREEN,NORTH WALSHAM,NR28 0RU

Number:06997280
Status:ACTIVE
Category:Private Limited Company

M D LAWRENCE LIMITED

50 MONGEHAM ROAD,DEAL,CT14 9PG

Number:10218003
Status:ACTIVE
Category:Private Limited Company

MOTOR TECH RECURITMENT LTD

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
Number:00827699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source