Advanced company searchLink opens in new window

LANSDOWNE COTTAGE LIMITED

Company number 11191596

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 26 February 2023
23 Feb 2023 AA Total exemption full accounts made up to 26 February 2022
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
25 Nov 2022 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
03 Jun 2022 MR01 Registration of charge 111915960002, created on 25 May 2022
22 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 27 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 27 February 2020
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
29 Jun 2020 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 6 Poole Road Wimborne Dorset BH21 1QE on 29 June 2020
09 Jun 2020 MR01 Registration of charge 111915960001, created on 5 June 2020
04 May 2020 AP01 Appointment of Mrs Kathryn Patricia Wengraf as a director on 1 May 2020
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 27 February 2019
06 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
27 Mar 2019 PSC04 Change of details for Mrs Kathryn Wengraf as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Guy Benedict Fredrick Wengraf on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Guy Benedict Fredrick Wengraf as a person with significant control on 26 March 2019
04 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
27 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted