ST. GEORGES COURT (ROMFORD) MANAGEMENT COMPANY NO.2 LIMITED

04388409
8 KINGS COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9RA

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 3 Buy now
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2021 accounts Annual Accounts 3 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 officers Termination of appointment of director (Nicola Jane Lambert) 1 Buy now
18 Nov 2019 officers Appointment of director (Miss Abbie Westwood Connolly) 2 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2018 officers Termination of appointment of director (Laura Stevens) 1 Buy now
15 Feb 2018 officers Termination of appointment of director (Mhairi Macsween) 1 Buy now
14 Dec 2017 officers Appointment of director (Miss Nicola Jane Lambert) 2 Buy now
13 Nov 2017 officers Appointment of corporate secretary (Pms Managing Estates Limited) 2 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Pms Leasehold Management Limited) 1 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 3 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 officers Appointment of corporate secretary (Pms Leasehold Management Limited) 2 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 officers Termination of appointment of secretary (Pms Leasehold Management Limited) 1 Buy now
23 Apr 2014 accounts Annual Accounts 3 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Appointment of director (Laura Stevens) 2 Buy now
04 Oct 2013 officers Termination of appointment of director (Louise Ferman) 1 Buy now
29 Aug 2013 accounts Annual Accounts 3 Buy now
28 May 2013 officers Termination of appointment of director (Lynsey Rowe) 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
12 Apr 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 officers Termination of appointment of director (Taylor Ewan) 1 Buy now
11 Aug 2011 accounts Annual Accounts 4 Buy now
05 May 2011 officers Change of particulars for director (Louise Ferman) 2 Buy now
05 May 2011 officers Change of particulars for director (Lynsey Rowe) 2 Buy now
05 May 2011 officers Change of particulars for director (Mhairi Macsween) 2 Buy now
28 Apr 2011 officers Appointment of director (Mrs Taylor Ewan) 2 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2010 officers Appointment of corporate secretary (Pms Leasehold Management Ltd) 3 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Ringley Limited) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (Ringley Shadow Directors Ltd) 2 Buy now
20 Jul 2010 officers Appointment of director (Mhairi Macsween) 4 Buy now
03 Jun 2010 officers Appointment of corporate director (Ringley Shadow Directors Ltd) 3 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
09 Mar 2010 annual-return Annual Return 7 Buy now
09 Mar 2010 officers Change of particulars for director (Louise Ferman) 2 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Ringley Limited) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Lynsey Rowe) 2 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2009 officers Termination of appointment of director (Stephen Brown) 2 Buy now
21 Oct 2009 accounts Annual Accounts 1 Buy now
27 Aug 2009 officers Appointment terminated director andrew kelleher 1 Buy now
09 Jul 2009 officers Director appointed lynsey rowe 3 Buy now
04 Mar 2009 annual-return Return made up to 04/03/09; full list of members 5 Buy now
12 Feb 2009 officers Appointment terminate, director francis royale logged form 1 Buy now
11 Feb 2009 officers Appointment terminated director francis royale 1 Buy now
05 Jun 2008 accounts Annual Accounts 1 Buy now
23 May 2008 officers Appointment terminated director teresa tuck 1 Buy now
07 Mar 2008 annual-return Return made up to 06/03/08; full list of members 6 Buy now
26 Oct 2007 accounts Annual Accounts 1 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
11 May 2007 officers New director appointed 1 Buy now
06 Mar 2007 annual-return Return made up to 06/03/07; full list of members 4 Buy now
19 Apr 2006 annual-return Return made up to 06/03/06; full list of members 9 Buy now
29 Mar 2006 accounts Annual Accounts 1 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
07 Oct 2005 accounts Annual Accounts 14 Buy now
22 Mar 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
30 Oct 2004 accounts Annual Accounts 1 Buy now
27 Jul 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
04 Jun 2004 officers New secretary appointed 3 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
26 Mar 2004 accounts Annual Accounts 12 Buy now
15 Mar 2004 annual-return Return made up to 06/03/04; full list of members 6 Buy now
15 Mar 2004 address Registered office changed on 15/03/04 from: ringley house, 349 royal college street, london, NW1 9QS 1 Buy now
05 Mar 2004 address Registered office changed on 05/03/04 from: 69 fortess road, london, NW5 1AG 1 Buy now
30 Jun 2003 annual-return Return made up to 06/03/03; full list of members 6 Buy now
07 May 2002 officers Director resigned 1 Buy now
07 May 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New secretary appointed 2 Buy now
06 Mar 2002 incorporation Incorporation Company 15 Buy now