LINCOLNSHIRE GARDENS TRUST LIMITED
Company number 03124566
- Company Overview for LINCOLNSHIRE GARDENS TRUST LIMITED (03124566)
- Filing history for LINCOLNSHIRE GARDENS TRUST LIMITED (03124566)
- People for LINCOLNSHIRE GARDENS TRUST LIMITED (03124566)
- More for LINCOLNSHIRE GARDENS TRUST LIMITED (03124566)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
26 May 2022 | AD01 | Registered office address changed from 236 Park Road Waters Meet 236 Park Road Spalding Lincolnshire PE11 1QZ England to Waters Meet 236 Park Road Spalding Lincolnshire PE11 1QZ on 26 May 2022 | |
06 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 May 2022 | AD01 | Registered office address changed from The Manor House Church Lane Utterby Louth Lincolnshire LN11 0th to 236 Park Road Waters Meet 236 Park Road Spalding Lincolnshire PE11 1QZ on 4 May 2022 | |
26 Apr 2022 | AP01 | Appointment of Mrs Elizabeth Bowskill as a director on 25 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Lucienne Bennett as a director on 24 April 2022 | |
23 Apr 2022 | AP01 | Appointment of Mr William Terence Frazer Chapman as a director on 23 April 2022 | |
23 Apr 2022 | PSC01 | Notification of Steffie Barbara Shields as a person with significant control on 20 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Sandra Myra Adriane Sardeson as a director on 15 April 2022 | |
20 Apr 2022 | PSC07 | Cessation of Andrew John Douglas Barber as a person with significant control on 15 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of William Howard Fitzaden Gray as a director on 14 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Shervie Ann Lander Price as a director on 15 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Frances Carr as a director on 15 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Andrew John Douglas Barber as a director on 15 April 2022 | |
20 Apr 2022 | TM02 | Termination of appointment of David Frederick Arthur Would as a secretary on 15 April 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 |