15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED

03618860
RED ROCK HOUSE, OAK BUSINESS PARK WIX ROAD BEAUMONT ENGLAND CO16 0AT

Documents

Documents
Date Category Description Pages
15 Jan 2025 officers Termination of appointment of director (Mark David Fitzgerald) 1 Buy now
31 Dec 2024 officers Appointment of corporate secretary (Red Rock Estate and Property Management Ltd) 2 Buy now
31 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2024 officers Termination of appointment of secretary (Red Rock Estate & Property Management Limited) 1 Buy now
31 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2024 officers Appointment of director (Mr David James Stevenson) 2 Buy now
06 Oct 2023 accounts Annual Accounts 3 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 3 Buy now
28 Mar 2023 officers Appointment of director (Mr Andrea Dallari) 2 Buy now
21 Mar 2023 officers Appointment of director (Mr Mark David Fitzgerald) 2 Buy now
15 Mar 2023 officers Appointment of director (Mr Jason Craig Harding) 2 Buy now
15 Mar 2023 officers Appointment of director (Ms Susan Margaret Burgin) 2 Buy now
14 Mar 2023 officers Change of particulars for director (Ms Tanja Gourdarzi Pour) 2 Buy now
14 Mar 2023 officers Appointment of director (Ms Tanja Gourdarzi Pour) 2 Buy now
14 Mar 2023 officers Appointment of director (Mr Hugh William Polson) 2 Buy now
14 Mar 2023 officers Appointment of director (Mr Alberto Brondolo) 2 Buy now
14 Mar 2023 officers Appointment of director (Professor Peter Trubowitz) 2 Buy now
14 Mar 2023 officers Appointment of director (Ms Miren Josune Garcia-Yanguas) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (Jason Craig Harding) 1 Buy now
05 Sep 2022 officers Termination of appointment of director (Tanja Goudarzi Pour) 1 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2020 officers Appointment of corporate secretary (Red Rock Estate and Property Management Ltd) 2 Buy now
19 Mar 2020 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 5 Buy now
10 Oct 2017 officers Termination of appointment of director (Joseph Anton Lampo) 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2017 accounts Annual Accounts 7 Buy now
19 Dec 2016 officers Termination of appointment of director (Alberto Brondolo) 1 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jul 2016 accounts Annual Accounts 5 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Managed Living Partnerships Ltd) 1 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
20 Aug 2015 annual-return Annual Return 8 Buy now
08 Jun 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 officers Appointment of corporate secretary (Managed Living Partnerships Ltd) 2 Buy now
11 Sep 2014 annual-return Annual Return 7 Buy now
17 Jun 2014 accounts Annual Accounts 3 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
21 Sep 2012 annual-return Annual Return 7 Buy now
27 Apr 2012 accounts Annual Accounts 4 Buy now
30 Aug 2011 annual-return Annual Return 7 Buy now
30 Aug 2011 officers Termination of appointment of secretary (Joy Cantlon) 1 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
23 Sep 2010 annual-return Annual Return 8 Buy now
23 Sep 2010 officers Change of particulars for director (Jason Craig Harding) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Tanja Goudarzi Pour) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Joseph Anton Lampo) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Alberto Brondolo) 2 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
01 Oct 2009 officers Director appointed jason craig harding 1 Buy now
14 Sep 2009 annual-return Return made up to 20/08/09; full list of members 9 Buy now
14 Sep 2009 officers Director appointed tanja goudarzi pour 1 Buy now
05 Aug 2009 accounts Annual Accounts 3 Buy now
27 Jan 2009 annual-return Return made up to 20/08/08; full list of members 11 Buy now
30 Oct 2008 officers Director appointed mr joseph anton lampo 1 Buy now
29 Oct 2008 officers Appointment terminated director peadar sionoid 1 Buy now
29 Oct 2008 officers Appointment terminated director derek cook 1 Buy now
29 Oct 2008 officers Appointment terminated director robert powell 1 Buy now
09 May 2008 officers Appointment terminated director joy cantlon 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from lower grd floor 6 coldbath square london EC1R 5HL 1 Buy now
05 Mar 2008 accounts Annual Accounts 13 Buy now
26 Sep 2007 annual-return Return made up to 20/08/07; full list of members 7 Buy now
26 Sep 2007 officers Director's particulars changed 1 Buy now
26 Sep 2007 officers Director's particulars changed 1 Buy now
26 Sep 2007 officers Secretary's particulars changed 1 Buy now
05 Aug 2007 accounts Annual Accounts 10 Buy now
03 Jul 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: aston house cornwall avenue london N3 1LF 1 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
03 Jan 2007 accounts Annual Accounts 9 Buy now
10 Oct 2006 annual-return Return made up to 20/08/06; full list of members 7 Buy now
07 Jul 2006 officers New director appointed 1 Buy now
07 Jul 2006 officers New director appointed 1 Buy now
07 Jul 2006 officers New director appointed 1 Buy now
07 Jul 2006 officers New director appointed 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
07 Nov 2005 accounts Annual Accounts 1 Buy now
20 Sep 2005 annual-return Return made up to 20/08/05; full list of members 6 Buy now
19 Sep 2005 officers Secretary resigned 1 Buy now
19 Sep 2005 address Registered office changed on 19/09/05 from: 82 clerkenwell road london EC1M 1 Buy now
19 Sep 2005 officers New secretary appointed 1 Buy now
22 Feb 2005 annual-return Return made up to 20/08/04; full list of members 6 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
22 Feb 2005 officers Director resigned 1 Buy now