BRITANNIA BUILDING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-23

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-06-23

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

10/08/2310 August 2023 Appointment of Mr Nathan Waddington as a director on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Irene Georgilea as a director on 2023-07-27

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

24/05/2324 May 2023 Termination of appointment of Andrew Halford as a director on 2023-05-23

View Document

20/03/2320 March 2023 Registered office address changed from C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Haus Block Management as a secretary on 2023-03-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from C/O Islington Properties Ltd 4th Floor ( White Lion Street London London N1 9PD England to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-15

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

27/03/2027 March 2020 23/06/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS IRENE GEORGILEA

View Document

25/04/1925 April 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ANDREW HALFORD

View Document

12/02/1812 February 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT GILL / 22/06/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

15/12/1515 December 2015 20/11/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

27/11/1427 November 2014 20/11/14 NO MEMBER LIST

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN UNITED KINGDOM

View Document

05/08/145 August 2014 PREVSHO FROM 30/11/2014 TO 23/06/2014

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

02/06/142 June 2014 DIRECTOR APPOINTED MANDY AYRES

View Document

02/06/142 June 2014 DIRECTOR APPOINTED GUY BERNARD WILKINSON

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company