Advanced company searchLink opens in new window

LANSDOWNE COURT (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Company number 03451905

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)
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
  • GBP 13,716
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
  • GBP 13,716
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
  • GBP 13,716
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