Advanced company searchLink opens in new window

LYNDEN HYRST RESIDENTS ASSOCIATION LIMITED

Company number 00700665

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)
28 Jul 2015 TM01 Termination of appointment of Carmel Mary Denneny as a director on 25 June 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 113
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AD01 Registered office address changed from 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 4 September 2014
07 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 113
07 Feb 2014 CH01 Director's details changed for Mr Patrick Edward Mcsorley on 27 December 2013
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Patrick Edward Mcsorley as a director
06 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Feb 2013 TM02 Termination of appointment of Stewart Reed as a secretary
31 Aug 2012 AD01 Registered office address changed from Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ on 31 August 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Koravangattu Valsraj as a director
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 TM01 Termination of appointment of Jennifer Byrne as a director
18 Jan 2011 AP01 Appointment of Mrs Gloria Ann Baxter-Killick as a director
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Miss Carmel Mary Denneny on 30 December 2009
19 Mar 2010 CH01 Director's details changed for Dr Koravangattu Valsraj on 30 December 2009
19 Mar 2010 CH01 Director's details changed for Dorothy Elizabeth Glendinning on 30 December 2009
19 Mar 2010 CH03 Secretary's details changed for Stewart Reed on 30 December 2009