Advanced company searchLink opens in new window

18 LANSDOWNE CRESCENT (MANAGEMENT) COMPANY LIMITED

Company number 04874553

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)
29 Apr 2024 AD01 Registered office address changed from Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 29 April 2024
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 AD01 Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF England to Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ on 13 February 2024
13 Feb 2024 AP03 Appointment of Mr Jonty Matthew David Messer as a secretary on 6 February 2024
13 Feb 2024 TM02 Termination of appointment of Nicholas John Winkfield as a secretary on 6 February 2024
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 TM01 Termination of appointment of Ahmad Aa Albahar as a director on 8 December 2020
22 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
12 Sep 2019 AP01 Appointment of Mr Ahmad Aa Albahar as a director on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Primary Group Holdings Limited as a director on 11 September 2019
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Apr 2019 AP03 Appointment of Mr Nicholas John Winkfield as a secretary on 6 April 2019
06 Apr 2019 TM02 Termination of appointment of Chipchase Manners Nominees Limited as a secretary on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from Chipchase Manners Nominees Ltd 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA to 51 High Street Avening Tetbury Gloucestershire GL8 8NF on 5 April 2019
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 AP01 Appointment of Lady Marguerite Leah Woolf as a director on 25 July 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016