LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED
Company number 12790353
- Company Overview for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (12790353)
- Filing history for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (12790353)
- People for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (12790353)
- More for LYLE PLACE (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED (12790353)
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 |