72 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED

03959739
8 HOGARTH PLACE LONDON ENGLAND SW5 0QT

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of secretary (Tlc Real Estate Services Limited) 1 Buy now
15 May 2024 accounts Annual Accounts 3 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 3 Buy now
31 Aug 2022 officers Appointment of director (Ms Salma Alozade) 2 Buy now
26 Jul 2022 officers Appointment of corporate secretary (Tlc Real Estate Services Limited) 2 Buy now
26 Jul 2022 officers Termination of appointment of secretary (Gina Martini) 1 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 4 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 4 Buy now
02 Sep 2019 officers Appointment of secretary (Ms Gina Martini) 2 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 officers Termination of appointment of secretary (Charles Martin Metherell) 1 Buy now
24 May 2018 accounts Annual Accounts 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 3 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
21 Aug 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
08 May 2012 accounts Annual Accounts 3 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
10 Jun 2011 accounts Annual Accounts 3 Buy now
25 Mar 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
24 Mar 2010 annual-return Annual Return 2 Buy now
24 Mar 2010 officers Termination of appointment of director (Tim Coote) 1 Buy now
24 Mar 2010 officers Change of particulars for director (Thomas Edward Alsen) 2 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from c/o tlc property management 8 hogarth place london SW5 0QT 1 Buy now
17 Jun 2009 accounts Annual Accounts 3 Buy now
06 Apr 2009 annual-return Annual return made up to 24/03/09 2 Buy now
29 Jul 2008 officers Secretary's change of particulars / charles metherell / 28/07/2008 1 Buy now
28 Jul 2008 annual-return Annual return made up to 24/03/08 2 Buy now
15 Jul 2008 accounts Annual Accounts 3 Buy now
30 Apr 2008 accounts Amended Accounts 3 Buy now
24 Aug 2007 accounts Annual Accounts 3 Buy now
03 Apr 2007 annual-return Annual return made up to 24/03/07 4 Buy now
16 Jun 2006 accounts Annual Accounts 3 Buy now
22 May 2006 annual-return Annual return made up to 24/03/06 4 Buy now
06 Apr 2006 annual-return Annual return made up to 24/03/05 4 Buy now
06 Jul 2004 annual-return Annual return made up to 24/03/04 4 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
24 Jun 2004 accounts Annual Accounts 3 Buy now
28 Apr 2004 accounts Annual Accounts 3 Buy now
01 May 2003 annual-return Annual return made up to 24/03/03 4 Buy now
01 May 2003 accounts Annual Accounts 1 Buy now
01 May 2003 officers New secretary appointed 2 Buy now
13 Dec 2002 accounts Annual Accounts 3 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Secretary resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 annual-return Annual return made up to 24/03/02 7 Buy now
02 May 2001 address Registered office changed on 02/05/01 from: hurst grove sandford lane hurst berkshire RG10 0SQ 1 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
25 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
20 Apr 2001 annual-return Annual return made up to 24/03/01 4 Buy now
22 Feb 2001 officers New director appointed 3 Buy now
09 Feb 2001 resolution Resolution 1 Buy now
16 Oct 2000 officers New director appointed 3 Buy now
16 Jun 2000 incorporation Memorandum Articles 8 Buy now
16 Jun 2000 resolution Resolution 1 Buy now
08 Jun 2000 incorporation Memorandum Articles 7 Buy now
08 Jun 2000 resolution Resolution 1 Buy now
24 Mar 2000 incorporation Incorporation Company 18 Buy now