71 BYFLEET ROAD MANAGEMENT COMPANY LIMITED - EPSOM


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

Description Filing date
Address. New address: 1st and 2nd Floor 126 High Street Epsom KT19 8BT. Old address: 2nd Floor 22 South Street Epsom KT18 7PF England. Change date: 2024-01-12. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-12-12 View Report
Accounts. Accounts type micro entity. 2023-06-14 View Report
Officers. Termination date: 2023-06-01. Officer name: John Stinton. 2023-06-14 View Report
Officers. Termination date: 2023-05-01. Officer name: Joanne Mary Lewis. 2023-06-14 View Report
Confirmation statement. Statement with updates. 2022-12-02 View Report
Accounts. Accounts type micro entity. 2022-06-27 View Report
Officers. Termination date: 2022-04-07. Officer name: Philippa May Kober. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type dormant. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2020-12-14 View Report
Accounts. Accounts type micro entity. 2020-09-23 View Report
Officers. Termination date: 2020-03-20. Officer name: Rory Peter Green. 2020-03-23 View Report
Accounts. Change account reference date company previous extended. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type micro entity. 2018-08-30 View Report
Officers. Officer name: Miss Siobhan Marie Burrows. Appointment date: 2017-12-13. 2017-12-13 View Report
Address. New address: 22 South Street Epsom KT18 7PF. Old address: Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT England. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Officers. Officer name: Miss Philippa May Kober. Appointment date: 2017-12-12. 2017-12-12 View Report
Officers. Officer name: Leanne Smailes. Termination date: 2017-12-12. 2017-12-12 View Report
Officers. Change date: 2017-11-29. Officer name: In Block Management Ltd. 2017-11-29 View Report
Address. Old address: 27 High Street Ewell Epsom KT17 1SB England. New address: 2nd Floor 22 South Street Epsom KT18 7PF. Change date: 2017-10-18. 2017-10-18 View Report
Address. New address: 27 High Street Ewell Epsom KT17 1SB. Change date: 2017-01-19. Old address: Meadow Cottge Send Marsh Road Ripley Woking Surrey GU23 6JT. 2017-01-19 View Report
Officers. Appointment date: 2017-01-09. Officer name: In Block Management Ltd. 2017-01-19 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Officers. Officer name: Rebecca Farnfield. Termination date: 2016-11-28. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Officers. Termination date: 2016-11-30. Officer name: Alliance Property Management. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-12-13 View Report
Officers. Officer name: Alliance Property Management. Change date: 2014-12-01. 2014-12-13 View Report
Address. New address: Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT. Old address: C/O Alliance Properties Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS United Kingdom. 2014-12-13 View Report
Address. Change date: 2014-12-13. Old address: C/O Alliance Properties Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS. New address: Meadow Cottge Send Marsh Road Ripley Woking Surrey GU23 6JT. 2014-12-13 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type dormant. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Address. Old address: C/O Rory Green 8 Whiteoaks 71 Byfleet Road New Haw Addlestone Surrey KT15 3JZ. 2012-12-31 View Report
Address. Change date: 2012-12-31. Old address: 71 Byfleet Road New Haw Addlestone Surrey KT15 3JZ. 2012-12-31 View Report
Address. Move registers to sail company. 2012-12-31 View Report
Officers. Officer name: Alliance Property Management. 2012-11-20 View Report
Accounts. Accounts type dormant. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Officers. Officer name: Mr John Stinton. 2011-12-20 View Report
Officers. Officer name: Miss Rebecca Farnfield. 2011-12-20 View Report