COLNEY REACH (BOWTHORPE 2) FLATS NO.2 MANAGEMENT COMPANY LIMITED

05280080
8 HAMILTON ROAD CROMER ENGLAND NR27 9HL

Documents

Documents
Date Category Description Pages
18 Mar 2024 accounts Annual Accounts 11 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 accounts Annual Accounts 9 Buy now
09 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2022 accounts Annual Accounts 10 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2021 accounts Annual Accounts 9 Buy now
10 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2021 officers Change of particulars for director (Wendy Jane Fulcher) 2 Buy now
08 Jan 2021 officers Appointment of corporate secretary (Lrpm Ltd) 2 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2021 officers Termination of appointment of director (Wesley Stevens) 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 6 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Change of particulars for director (Mr Wesley Stevens) 2 Buy now
25 Feb 2019 accounts Annual Accounts 4 Buy now
17 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 4 Buy now
09 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 8 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2016 accounts Annual Accounts 8 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 officers Change of particulars for director (Wesley Stevens) 2 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 accounts Annual Accounts 8 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 9 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
21 Nov 2013 officers Termination of appointment of director (Charlotte Green) 1 Buy now
02 Apr 2013 accounts Annual Accounts 9 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 officers Change of particulars for director (Sarah Elizabeth Levick) 3 Buy now
29 Jan 2013 officers Change of particulars for director (Wesley Stevens) 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 accounts Annual Accounts 9 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 9 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 accounts Annual Accounts 9 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Wesley Stevens) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Charlotte Green) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Sarah Elizabeth Levick) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Wendy Jane Fulcher) 2 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2009 officers Director's change of particulars / wesley stevens / 06/08/2009 1 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
03 Jul 2009 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
11 May 2009 accounts Annual Accounts 12 Buy now
27 Dec 2008 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
27 Dec 2008 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
27 Dec 2008 officers Director appointed charlotte green 1 Buy now
27 Dec 2008 officers Director appointed wendy jane fulcher 1 Buy now
27 Dec 2008 officers Director appointed sarah elizabeth levick 1 Buy now
27 Dec 2008 officers Director appointed wesley stevens 1 Buy now
21 Nov 2008 officers Director's change of particulars / cpm asset management LIMITED / 19/11/2008 1 Buy now
21 Nov 2008 officers Director and secretary's change of particulars / hertford company secretaries LIMITED / 19/11/2008 1 Buy now
20 Nov 2008 annual-return Annual return made up to 08/11/08 2 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
21 Feb 2008 accounts Annual Accounts 10 Buy now
08 Nov 2007 annual-return Annual return made up to 08/11/07 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
21 May 2007 accounts Annual Accounts 12 Buy now
07 Mar 2007 accounts Accounting reference date shortened from 30/11/06 to 30/06/06 1 Buy now
22 Nov 2006 annual-return Annual return made up to 08/11/06 4 Buy now
14 Jun 2006 accounts Annual Accounts 11 Buy now
15 Nov 2005 annual-return Annual return made up to 08/11/05 4 Buy now
30 Nov 2004 resolution Resolution 1 Buy now
08 Nov 2004 incorporation Incorporation Company 27 Buy now