LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Company number 03451905
- Company Overview for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED (03451905)
- Filing history for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED (03451905)
- People for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED (03451905)
- More for LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED (03451905)
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) |
---|---|---|---|
02 Oct 2018 | TM01 | Termination of appointment of Joyce Mona Sotiris as a director on 2 October 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Thomas Benjamin Brock as a director on 14 September 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
11 Sep 2017 | AP03 | Appointment of Mrs Ginny Allaway as a secretary on 30 August 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Nicholas James Vivian Atkinson as a secretary on 30 August 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from C/O C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 5 September 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Peter Broughton as a director on 15 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
26 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
07 Aug 2014 | TM01 | Termination of appointment of Janet Louise Perks as a director on 5 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Winifred Jean Rogers as a director on 5 August 2014 | |
18 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
12 Mar 2014 | AD01 | Registered office address changed from 161 Fleet Road Fleet Hampshire GU51 3PD on 12 March 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Arthur Chuter as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Natalie Lejeune as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
26 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders |