BUILDING 15 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Lotus Group Limited as a director on 2025-06-04

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Mr Murray James Douglas Lees as a director on 2025-01-15

View Document

27/01/2527 January 2025 Appointment of Ms Margrit Williams as a director on 2025-01-15

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Termination of appointment of Colleen Keck as a director on 2024-11-01

View Document

30/04/2430 April 2024 Termination of appointment of John Patrick Nash as a director on 2024-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Jamie Phillips as a director on 2023-07-07

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Appointment of Mr Jamie Phillips as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr John Patrick Nash as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Ms Sarah Farrow as a director on 2022-11-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Appointment of Pembroke Property Management Ltd as a secretary on 2021-11-03

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANDERS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR RIVERSIDE PROPERTIES (LONDON) LTD

View Document

22/06/1822 June 2018 CORPORATE DIRECTOR APPOINTED LOTUS GROUP LIMITED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIVERSIDE PROPERTIES (LONDON) LIMITED / 03/11/2016

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PRIYESH SHAH

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES DOUGLAS THORNTON / 01/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 CORPORATE DIRECTOR APPOINTED RIVERSIDE PROPERTIES (LONDON) LIMITED

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY WAN

View Document

09/09/149 September 2014 DIRECTOR APPOINTED LESLEY WAN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUISA SANTOS-STEPHENS

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA SANDERSON NASH

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED BRIAN BOYLE

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLCHIN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE PLACE

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS LUISA RIBEIRO SANTOS-STEPHENS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED PRIYESH SHAH

View Document

07/05/137 May 2013 DIRECTOR APPOINTED PAULINE ANN PLACE

View Document

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 DIRECTOR APPOINTED TIMOTHY SIMON SANDERS

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WORSLEY

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 76

View Document

08/05/128 May 2012 ALTER ARTICLES 23/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN KECK / 01/10/2009

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / H H JUDGE PAUL FREDERICK WORSLEY / 01/10/2009

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SANDERSON NASH / 01/10/2009

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL AUSTIN

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0910 December 2009 DUP 288B

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY SUZANNE NURSE

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 DIRECTOR APPOINTED COLLEEN KECK

View Document

02/09/092 September 2009 DIRECTOR APPOINTED EDWARD ALLCHIN

View Document

21/07/0921 July 2009 SECRETARY APPOINTED JAMES DOUGLAS THORNTON

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED NIGEL JOHN AUSTIN

View Document

09/07/099 July 2009 DIRECTOR APPOINTED EMMA VICTORIA SANDERSON NASH

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, C/O WHITE DRUCE AND BROWN, 72-75 MARYLEBONE HIGH STREET, LONDON, W1V 5DB

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED H H JUDGE PAUL FREDERICK WORSLEY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN GREEN

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MARGARET DIANE LENNAN

View Document

18/03/0918 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY MARTIN EVE

View Document

19/03/0819 March 2008 SECRETARY APPOINTED SUZANNE NURSE

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX IG10 3TS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 18 QUEEN ANNE STREET, LONDON, W1G 8HB

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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