LINDISWARA COURT RESIDENTS ASSOCIATION (CROXLEY GREEN) LIMITED
Company number 00761919
- Company Overview for LINDISWARA COURT RESIDENTS ASSOCIATION (CROXLEY GREEN) LIMITED (00761919)
- Filing history for LINDISWARA COURT RESIDENTS ASSOCIATION (CROXLEY GREEN) LIMITED (00761919)
- People for LINDISWARA COURT RESIDENTS ASSOCIATION (CROXLEY GREEN) LIMITED (00761919)
- More for LINDISWARA COURT RESIDENTS ASSOCIATION (CROXLEY GREEN) LIMITED (00761919)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
29 Jul 2024 | CH01 | Director's details changed for Ms Gillian Ann Lewis on 26 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Ms Gillian Ann Lewis on 26 July 2024 | |
29 Jul 2024 | AP04 | Appointment of Lms Sheridans Ltd as a secretary on 29 July 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from Westland Court 2 Shady Lane Watford Hertfordshire WD17 1DH England to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 29 July 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Dec 2023 | TM02 | Termination of appointment of Lettings Plus Property Management Services Ltd as a secretary on 19 September 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Jan 2021 | TM01 | Termination of appointment of James Foster as a director on 22 January 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB to Westland Court 2 Shady Lane Watford Hertfordshire WD17 1DH on 24 May 2019 | |
23 May 2019 | AP04 | Appointment of Lettings Plus Property Management Services Ltd as a secretary on 1 December 2018 | |
23 May 2019 | TM02 | Termination of appointment of Brian Melmoth - Bennett as a secretary on 30 November 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 |