Advanced company searchLink opens in new window

CROYDON LANSDOWNE ROAD CENTRE LIMITED

Company number 06955215

Filter by category

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)
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
11 Mar 2016 CERTNM Company name changed regus (croydon lansdowne road) LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
28 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john spencer
12 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
31 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
31 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
31 Mar 2014 TM01 Termination of appointment of Neil Mcintyre as a director
31 Mar 2014 TM01 Termination of appointment of Nicholas Benbow as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
29 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009