- Company Overview for LORDSMOOR PROPERTIES LIMITED (00771506)
- Filing history for LORDSMOOR PROPERTIES LIMITED (00771506)
- People for LORDSMOOR PROPERTIES LIMITED (00771506)
- Charges for LORDSMOOR PROPERTIES LIMITED (00771506)
- More for LORDSMOOR PROPERTIES LIMITED (00771506)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
06 May 2024 | TM01 | Termination of appointment of Katharine Jane White as a director on 26 April 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 May 2023 | PSC07 | Cessation of James Nigel Denison as a person with significant control on 20 May 2023 | |
20 May 2023 | PSC02 | Notification of Parable Investments Limited as a person with significant control on 6 September 2019 | |
11 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
07 May 2022 | TM01 | Termination of appointment of Edward Mark William Denison as a director on 7 May 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Edward Mark William Denison as a secretary on 1 April 2022 | |
01 Apr 2022 | AP03 | Appointment of Mr James Nigel Denison as a secretary on 1 April 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Helen Clare Faulkner as a director on 1 April 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Piers Richard Morton Denison as a director on 1 April 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
21 Mar 2021 | AD01 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA to The Doctors House Main Street Helperby York North Yorkshire YO61 2NT on 21 March 2021 | |
21 Mar 2021 | AD02 | Register inspection address has been changed from The Old Vicarage Bossall York North Yorkshire YO60 7NT United Kingdom to The Doctors House Main Street Helperby York YO61 2NT | |
31 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Feb 2020 | PSC07 | Cessation of Helen Claire Faulkner as a person with significant control on 8 November 2019 | |
25 Feb 2020 | PSC07 | Cessation of Edward Mark William Denison as a person with significant control on 8 November 2019 | |
25 Feb 2020 | PSC01 | Notification of James Nigel Denison as a person with significant control on 8 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates |