WOOLWICH MANOR WAY, BECKTON FLAT MANAGEMENT COMPANY LIMITED

04595909
PRIME PROPERTY MANAGEMENT DEVONSHIRE HOUSE 29/31 ELMFIELD ROAD BROMLEY ENGLAND BR1 1LT

Documents

Documents
Date Category Description Pages
20 Nov 2024 accounts Annual Accounts 2 Buy now
21 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 officers Termination of appointment of director (Emmanuel Soboye) 1 Buy now
18 Jan 2023 officers Appointment of director (Mr Vijay Shukla) 2 Buy now
16 Nov 2022 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2018 accounts Annual Accounts 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 officers Termination of appointment of director (Denise Rattalino) 1 Buy now
17 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Appointment of corporate secretary (Prime Management (Ps) Ltd) 2 Buy now
09 Feb 2018 officers Termination of appointment of secretary (Desmond Moreira) 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 officers Appointment of director (Ms Denise Rattalino) 2 Buy now
16 Mar 2017 officers Appointment of director (Mr Emmanuel Soboye) 2 Buy now
04 Mar 2017 officers Termination of appointment of director (Vanessa Philogene) 1 Buy now
04 Mar 2017 officers Termination of appointment of director (Jerry Thompson) 1 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Oleksil Zuyev) 2 Buy now
10 Feb 2017 officers Appointment of director (Mr Oleksil Zuyev) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2016 accounts Annual Accounts 2 Buy now
25 Nov 2016 officers Appointment of secretary (Mr Desmond Moreira) 2 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2016 officers Termination of appointment of secretary (Lesley Ann Sykes) 1 Buy now
09 Dec 2015 officers Appointment of director (Vanessa Philogene) 4 Buy now
26 Nov 2015 officers Appointment of director (Jerry Thompson) 3 Buy now
21 Nov 2015 annual-return Annual Return 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Uvie Brigue) 1 Buy now
27 Jul 2015 accounts Annual Accounts 3 Buy now
21 Nov 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 3 Buy now
09 May 2014 officers Termination of appointment of director (Jomir Ullah) 1 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 officers Termination of appointment of director (Nasrin Qureshi) 1 Buy now
01 Aug 2011 accounts Annual Accounts 4 Buy now
21 Nov 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 accounts Annual Accounts 4 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (Nasrin Qureshi) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Uvie Brigue) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Jomir Ullah) 2 Buy now
28 May 2009 accounts Annual Accounts 3 Buy now
20 Nov 2008 annual-return Annual return made up to 20/11/08 3 Buy now
26 Sep 2008 accounts Annual Accounts 3 Buy now
11 Dec 2007 auditors Auditors Resignation Company 1 Buy now
29 Nov 2007 annual-return Annual return made up to 20/11/07 4 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
31 May 2007 accounts Annual Accounts 6 Buy now
29 May 2007 officers New director appointed 2 Buy now
29 May 2007 officers New director appointed 2 Buy now
04 Dec 2006 annual-return Annual return made up to 20/11/06 4 Buy now
17 Mar 2006 accounts Annual Accounts 7 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
01 Dec 2005 annual-return Annual return made up to 20/11/05 3 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers Secretary resigned 1 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
28 Jan 2005 accounts Annual Accounts 7 Buy now
29 Nov 2004 annual-return Annual return made up to 20/11/04 4 Buy now
24 Jan 2004 accounts Annual Accounts 1 Buy now
12 Dec 2003 annual-return Annual return made up to 20/11/03 4 Buy now
17 Sep 2003 officers New secretary appointed 2 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: 49-51 windmill hill enfield middlesex EN2 7BE 1 Buy now
13 Dec 2002 officers New director appointed 3 Buy now
13 Dec 2002 officers New secretary appointed 2 Buy now
13 Dec 2002 officers New director appointed 3 Buy now
13 Dec 2002 officers Secretary resigned 1 Buy now
13 Dec 2002 officers Director resigned 1 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ 1 Buy now
20 Nov 2002 incorporation Incorporation Company 21 Buy now