184 EAST STREET RESIDENTS COMPANY LIMITED

04859763
HARROW MANAGEMENT LIMITED OFFICE 14 PANDORA ESTATE 41-45 LIND ROAD SUTTON SM1 4PP

Documents

Documents
Date Category Description Pages
14 Oct 2024 officers Termination of appointment of director (Nicholas Paul Skelton) 1 Buy now
24 Sep 2024 accounts Annual Accounts 4 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2024 officers Appointment of secretary (Mr Mark Anthony Waters) 2 Buy now
06 Feb 2024 officers Termination of appointment of secretary (Chansecs Limited) 1 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2023 accounts Annual Accounts 3 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 officers Appointment of director (Mr Neil Andrew Smith) 2 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 3 Buy now
02 Oct 2020 accounts Annual Accounts 3 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
27 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 8 Buy now
24 Nov 2017 officers Termination of appointment of director (Morjaria Bhavin) 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 officers Appointment of director (Mr Nicholas Paul Skelton) 2 Buy now
17 Jan 2017 accounts Annual Accounts 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 accounts Annual Accounts 3 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
17 Feb 2015 accounts Annual Accounts 3 Buy now
21 Nov 2014 officers Appointment of director (Mrs Katherine Frances Smith) 3 Buy now
09 Aug 2014 annual-return Annual Return 5 Buy now
10 Apr 2014 accounts Annual Accounts 3 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 accounts Annual Accounts 9 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 officers Appointment of director (Mr Morjaria Bhavin) 2 Buy now
02 Mar 2012 officers Termination of appointment of director (Marc Babwah) 1 Buy now
09 Jan 2012 accounts Annual Accounts 9 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
04 Feb 2011 accounts Annual Accounts 9 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 officers Termination of appointment of secretary (Anthony Dowle) 1 Buy now
04 May 2010 accounts Annual Accounts 9 Buy now
31 Mar 2010 officers Appointment of corporate secretary (Chansecs Limited) 3 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2009 annual-return Return made up to 07/08/09; full list of members 10 Buy now
29 May 2009 accounts Annual Accounts 9 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from tudor house 26 upper teddington road kingston upon thames surrey KT1 4DY united kingdom 1 Buy now
03 Apr 2009 accounts Annual Accounts 9 Buy now
03 Apr 2009 accounts Annual Accounts 9 Buy now
02 Apr 2009 officers Appointment terminate, director nicholas horley logged form 1 Buy now
02 Apr 2009 officers Appointment terminate, director paul baker logged form 1 Buy now
16 Mar 2009 officers Director appointed marc babwah 1 Buy now
16 Mar 2009 officers Appointment terminated director paul baker 1 Buy now
16 Mar 2009 officers Appointment terminated director nicholas horley 1 Buy now
21 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR 1 Buy now
20 Jan 2009 annual-return Return made up to 07/08/08; full list of members 11 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB 1 Buy now
16 Aug 2007 annual-return Return made up to 07/08/07; full list of members 7 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: tudor house 26 upper teddington road hampton wick kingston upon thames surrey KT1 4DY 1 Buy now
20 Sep 2006 annual-return Return made up to 07/08/06; full list of members 7 Buy now
20 Sep 2006 accounts Annual Accounts 7 Buy now
20 Sep 2006 accounts Amended Accounts 7 Buy now
11 Jan 2006 accounts Annual Accounts 7 Buy now
22 Dec 2005 annual-return Return made up to 07/08/05; full list of members 7 Buy now
23 Mar 2005 annual-return Return made up to 07/08/04; full list of members 9 Buy now
07 Aug 2003 incorporation Incorporation Company 14 Buy now