Advanced company searchLink opens in new window

13 & 14 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02675030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
27 Mar 2015 TM01 Termination of appointment of Richard Thomas Henry Wilson as a director on 20 November 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Feb 2011 CH04 Secretary's details changed for C & C Legal Services Limited on 25 May 2010
10 Feb 2011 CH01 Director's details changed for Mr Richard Thomas Henry Wilson on 25 May 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AD01 Registered office address changed from 10Th Floor Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9QT on 26 May 2010
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Richard Thomas Henry Wilson on 31 December 2009
07 Jan 2010 CH01 Director's details changed for Miss Susan Kamara on 31 December 2009
07 Jan 2010 CH04 Secretary's details changed for C & C Legal Services Limited on 31 December 2009
05 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
30 Jul 2009 288c Director's change of particulars / susan kamara / 30/07/2009
05 Jan 2009 363a Return made up to 31/12/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Feb 2008 363s Return made up to 31/12/07; change of members; amend
07 Jan 2008 363a Return made up to 31/12/07; full list of members
27 Jun 2007 AA Total exemption full accounts made up to 31 December 2006