Confirmation statement. Statement with no updates. |
2024-02-22 |
View Report |
Officers. Officer name: Pbm Property Management. Appointment date: 2024-01-01. |
2024-01-10 |
View Report |
Officers. Termination date: 2024-01-01. Officer name: Hallmark Property Management Limited. |
2024-01-10 |
View Report |
Address. Old address: 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ England. Change date: 2024-01-10. New address: 395 Centennial Park 395 Centennial Park Centennial Avenue Elstree London WD6 3TJ. |
2024-01-10 |
View Report |
Accounts. Accounts type dormant. |
2024-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-20 |
View Report |
Officers. Termination date: 2023-02-23. Officer name: David Edward Smith. |
2023-03-20 |
View Report |
Officers. Appointment date: 2023-02-23. Officer name: Mr Michael Graham Lewis. |
2023-03-20 |
View Report |
Officers. Officer name: Mr Adrian Justin Sims. Appointment date: 2023-02-23. |
2023-03-20 |
View Report |
Accounts. Accounts type dormant. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-08 |
View Report |
Officers. Officer name: David Ian Hnyda. Termination date: 2021-09-22. |
2022-02-01 |
View Report |
Accounts. Accounts type dormant. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-31 |
View Report |
Accounts. Accounts type dormant. |
2021-03-31 |
View Report |
Officers. Officer name: Mr David Edward Smith. Appointment date: 2021-03-17. |
2021-03-17 |
View Report |
Officers. Officer name: Paul Andrew Bannister. Termination date: 2021-03-15. |
2021-03-15 |
View Report |
Resolution. Description: Resolutions. |
2020-06-15 |
View Report |
Resolution. Description: Resolutions. |
2020-06-15 |
View Report |
Incorporation. Memorandum articles. |
2020-06-15 |
View Report |
Officers. Officer name: Hallmark Property Management Limited. Appointment date: 2020-02-28. |
2020-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-28 |
View Report |
Officers. Termination date: 2020-02-28. Officer name: Hallmark Property Management Limited. |
2020-04-28 |
View Report |
Officers. Officer name: Hallmark Property Management Limited. Appointment date: 2019-06-13. |
2019-06-19 |
View Report |
Accounts. Accounts type dormant. |
2019-06-14 |
View Report |
Officers. Officer name: Hurford Salvi Carr Property Management Limited. Termination date: 2019-06-13. |
2019-06-13 |
View Report |
Address. Old address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. New address: 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ. Change date: 2019-06-13. |
2019-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-08 |
View Report |
Accounts. Accounts type dormant. |
2018-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-08 |
View Report |
Accounts. Accounts type dormant. |
2018-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-02 |
View Report |
Address. Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN. Change date: 2017-04-18. New address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. |
2017-04-18 |
View Report |
Incorporation. Incorporation company. |
2016-04-29 |
View Report |