ONE MORSHEAD ROAD MANAGEMENT COMPANY LIMITED - STANMORE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Accounts type dormant. 2023-06-14 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Accounts. Accounts type dormant. 2022-05-17 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type dormant. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2019-10-16 View Report
Accounts. Accounts type dormant. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type dormant. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type dormant. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type dormant. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-11-04 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Officers. Change date: 2013-05-10. Officer name: Joanne Frances Garrett. 2014-11-17 View Report
Accounts. Accounts type dormant. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type dormant. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Officers. Officer name: Mr Nyall Jacobs. 2012-11-09 View Report
Officers. Officer name: Leading Ways Ltd. 2012-11-09 View Report
Address. Old address: 2Nd Floor 7-9 Ferdinand Street London NW1 8ES United Kingdom. Change date: 2012-11-09. 2012-11-09 View Report
Accounts. Accounts type total exemption small. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Accounts. Accounts type total exemption small. 2011-06-16 View Report
Annual return. With made up date full list shareholders. 2010-11-22 View Report
Accounts. Accounts type small. 2010-04-29 View Report
Annual return. With made up date full list shareholders. 2009-10-20 View Report
Officers. Officer name: Mr Nyall Stephen Jacobs. Change date: 2009-10-19. 2009-10-20 View Report
Officers. Change date: 2009-10-01. Officer name: Leading Ways Ltd. 2009-10-18 View Report
Address. Old address: 7-9 Ferdinand Street London NW1 8ES. Change date: 2009-10-16. 2009-10-16 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Nyall Stephen Jacobs. 2009-10-16 View Report
Officers. Officer name: Joanne Frances Garrett. Change date: 2009-10-01. 2009-10-16 View Report
Accounts. Accounts type small. 2009-06-19 View Report
Officers. Description: Appointment terminated secretary nyall jacobs. 2009-02-13 View Report
Address. Description: Registered office changed on 13/02/2009 from marvic house finchley road london SW6 7AD. 2009-02-13 View Report
Officers. Description: Secretary appointed leading ways LTD. 2009-02-13 View Report
Accounts. Accounts type small. 2008-12-21 View Report
Annual return. Legacy. 2008-10-17 View Report
Address. Description: Location of debenture register. 2008-10-14 View Report
Address. Description: Location of register of members. 2008-10-14 View Report
Address. Description: Registered office changed on 14/10/2008 from marvic house bishops road london SW6 7AD. 2008-10-14 View Report
Officers. Description: Secretary appointed nyall jacobs. 2008-05-19 View Report
Officers. Description: Appointment terminate, director and secretary adarsh shane radia logged form. 2008-05-19 View Report
Address. Description: Registered office changed on 19/05/2008 from 788-790 finchley road london NW11 7TJ. 2008-05-19 View Report