Advanced company searchLink opens in new window

LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED

Company number 12790353

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)
22 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
12 Sep 2023 AD01 Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
29 Aug 2023 AP01 Appointment of Mrs Samantha Gartside as a director on 24 August 2023
29 Aug 2023 TM01 Termination of appointment of Bryant Taffou as a director on 1 March 2023
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
13 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Nov 2022 TM01 Termination of appointment of Alexis Smart as a director on 4 November 2022
05 Oct 2022 AP01 Appointment of Mr Adam Douglas Knight as a director on 23 September 2022
05 Oct 2022 AP01 Appointment of Mr Bryant Taffou as a director on 23 September 2022
05 Oct 2022 TM01 Termination of appointment of Amy Elizabeth Rowlands as a director on 20 September 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
13 Jan 2021 AP01 Appointment of Ms Alexis Smart as a director on 12 January 2021
13 Jan 2021 AP01 Appointment of Miss Amy Elizabeth Rowlands as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Mark Charles Gregory as a director on 12 January 2021
13 Jan 2021 TM01 Termination of appointment of Simone Jayne Dhanjal as a director on 31 December 2020
20 Aug 2020 AP01 Appointment of Mr Simone Jayne Dhanjal as a director on 4 August 2020
19 Aug 2020 AP01 Appointment of Mr Mark Charles Gregory as a director on 4 August 2020
19 Aug 2020 TM01 Termination of appointment of Geoffrey Robson as a director on 4 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Geoffrey Robson on 4 August 2020
18 Aug 2020 PSC02 Notification of Keepmoat Homes Limited as a person with significant control on 4 August 2020
18 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from Reddings, Rainbow House Oakridge Lane Winscombe BS25 1LZ England to Fisher House Fisherton Street Salisbury SP2 7QY on 18 August 2020
04 Aug 2020 NEWINC Incorporation